- Company Overview for THE GREAT ORME BREWERY LIMITED (05083967)
- Filing history for THE GREAT ORME BREWERY LIMITED (05083967)
- People for THE GREAT ORME BREWERY LIMITED (05083967)
- Charges for THE GREAT ORME BREWERY LIMITED (05083967)
- Insolvency for THE GREAT ORME BREWERY LIMITED (05083967)
- More for THE GREAT ORME BREWERY LIMITED (05083967)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2022 | |
28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
21 Dec 2020 | LIQ06 | Resignation of a liquidator | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2020 | |
20 Mar 2019 | AD01 | Registered office address changed from The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR to 2 City Road Chester Cheshire CH1 3AE on 20 March 2019 | |
19 Mar 2019 | LIQ02 | Statement of affairs | |
19 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 5 April 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr Jonathan Roger Hughes on 11 April 2016 | |
11 Apr 2016 | CH03 | Secretary's details changed for Lorna Hughes on 11 April 2016 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 | |
25 Feb 2016 | MR04 | Satisfaction of charge 050839670003 in full | |
24 Feb 2016 | MR01 | Registration of charge 050839670003, created on 12 February 2016 | |
22 Feb 2016 | MR01 | Registration of charge 050839670002, created on 12 February 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|