Advanced company searchLink opens in new window

NORTHERN BREWING LTD

Company number 04859932

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)
07 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2016
29 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2015 AD01 Registered office address changed from C/O Tax Assist Accountants 93 Chester Road Northwich Cheshire CW8 1HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 November 2015
03 Nov 2015 4.20 Statement of affairs with form 4.19
03 Nov 2015 600 Appointment of a voluntary liquidator
03 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
08 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
10 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Michael Thomas Hill on 7 August 2010
11 Oct 2010 CH03 Secretary's details changed for Colin Stubbs on 1 August 2010
11 Oct 2010 AD01 Registered office address changed from C/O Taxassist Accountants 93a Chester Road Northwich CW8 1HH CW8 1HH United Kingdom on 11 October 2010
11 Oct 2010 AD01 Registered office address changed from Bank Chambers, 3 Churchyardside Nantwich Cheshire CW5 5DE on 11 October 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009