- Company Overview for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- Filing history for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- People for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- Charges for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- More for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2013 | DS01 | Application to strike the company off the register | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Jan 2013 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-05
|
|
05 Jan 2013 | CH03 | Secretary's details changed for Mr Stephen John Draper on 4 January 2013 | |
05 Jan 2013 | CH01 | Director's details changed for Mr Stephen John Draper on 4 January 2013 | |
05 Dec 2012 | AA01 | Previous accounting period extended from 31 August 2012 to 31 October 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Apr 2012 | AD01 | Registered office address changed from C/O Tracy Newman & Co Limited 14 High Street Wilburton Ely Cambridgeshire CB6 3RB England on 20 April 2012 | |
30 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Bryn Parry on 6 April 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Stephen John Draper on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Peter Sydney Draper on 21 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from 14 High Street Wilburton Ely Cambridgeshire CB6 3RB on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Shirley Ann Smeeton on 21 December 2009 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Mar 2009 | 288b | Appointment Terminated Director melanie draper | |
13 Mar 2009 | 288b | Appointment Terminated Director simon watt | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 3 bull lane st ives cambridgeshire PE27 5AX | |
09 Feb 2009 | 363a | Return made up to 10/12/08; full list of members |