Advanced company searchLink opens in new window

ALL GATES BREWERY LIMITED

Company number 04323059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 WU07 Progress report in a winding up by the court
11 May 2023 WU07 Progress report in a winding up by the court
05 May 2022 WU07 Progress report in a winding up by the court
25 May 2021 WU07 Progress report in a winding up by the court
14 Apr 2020 WU07 Progress report in a winding up by the court
10 Jun 2019 WU07 Progress report in a winding up by the court
17 May 2018 WU07 Progress report in a winding up by the court
12 Apr 2017 LIQ MISC Insolvency:annual progress report for period up to and including the 17/03/2017
26 Apr 2016 AD01 Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
06 Apr 2016 AD01 Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP to 60 Hallgate Wigan Lancashire WN1 1HP on 6 April 2016
04 Apr 2016 4.31 Appointment of a liquidator
04 Apr 2016 COCOMP Order of court to wind up
05 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
05 Jan 2016 TM02 Termination of appointment of Brian Campbell Muir as a secretary on 23 December 2015
05 Jan 2016 AP03 Appointment of Mrs Julie Patricia Mayhall as a secretary on 23 December 2015
05 Jan 2016 TM02 Termination of appointment of Brian Campbell Muir as a secretary on 23 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 90
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of Brian Campbell Muir as a director on 14 August 2014
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AP01 Appointment of Mr David Harold Mayhall as a director
27 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
11 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012