- Company Overview for COTLEIGH BREWERY LIMITED (04758308)
- Filing history for COTLEIGH BREWERY LIMITED (04758308)
- People for COTLEIGH BREWERY LIMITED (04758308)
- Charges for COTLEIGH BREWERY LIMITED (04758308)
- Insolvency for COTLEIGH BREWERY LIMITED (04758308)
- More for COTLEIGH BREWERY LIMITED (04758308)
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) |
---|---|---|---|
23 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
30 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
11 Oct 2021 | AD01 | Registered office address changed from Cotleigh Brewery Ford Road Wiveliscombe Somerset TA4 2RE to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 11 October 2021 | |
11 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | LIQ02 | Statement of affairs | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Stephen Barry Heptinstall as a person with significant control on 6 April 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|