- Company Overview for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
- Filing history for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
- People for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
- Charges for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
- Insolvency for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
- More for BREWBAKER FOOD & BEVERAGE COMPANY LIMITED (03653153)
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) |
---|---|---|---|
21 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2014 | L64.07 | Completion of winding up | |
17 Jun 2014 | COCOMP | Order of court to wind up | |
21 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2013-01-30
|
|
30 Jan 2013 | TM01 | Termination of appointment of Charlotte Jessica Burt as a director on 30 June 2012 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
30 Jul 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
01 Jul 2010 | AAMD | Amended accounts made up to 30 June 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for James Michael Charles Burt on 21 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Charlotte Jessica Burt on 21 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Edward William Charles Burt on 21 October 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 21/10/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ | |
02 Jun 2008 | 363a | Return made up to 21/10/07; full list of members | |
02 May 2008 | AA | Accounts made up to 30 June 2007 |