- Company Overview for SKIPTON BREWERY LIMITED (04605018)
- Filing history for SKIPTON BREWERY LIMITED (04605018)
- People for SKIPTON BREWERY LIMITED (04605018)
- Charges for SKIPTON BREWERY LIMITED (04605018)
- Insolvency for SKIPTON BREWERY LIMITED (04605018)
- More for SKIPTON BREWERY LIMITED (04605018)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 12 February 2013 | |
02 May 2012 | 2.17B | Statement of administrator's proposal | |
02 May 2012 | F2.18 | Notice of deemed approval of proposals | |
18 Apr 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
28 Feb 2012 | AD01 | Registered office address changed from Unit 4 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 28 February 2012 | |
23 Feb 2012 | 2.12B | Appointment of an administrator | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-02-28
|
|
22 Dec 2010 | AP03 | Appointment of Ruth Bennett as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of Nicholas Moulsdale as a secretary | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Feb 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
06 Feb 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | TM01 | Termination of appointment of Nicholas Moulsdale as a director | |
25 Jan 2010 | AP01 | Appointment of Mr Steven Taylor as a director | |
21 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
18 Nov 2009 | TM02 | Termination of appointment of Joanna Walsh as a secretary | |
10 Nov 2009 | AP03 | Appointment of Mr Nicholas Geoffrey Moulsdale as a secretary | |
10 Nov 2009 | AP01 | Appointment of Mr Nicholas Geoffrey Moulsdale as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Nicholas Moulsdale as a director | |
06 Nov 2009 | AP01 | Appointment of Matthew Taylor as a director | |
02 Sep 2009 | 288a | Director appointed mr nicholas geoffrey moulsdale |