- Company Overview for THE OLD ANCHOR BREWERY LIMITED (05282865)
- Filing history for THE OLD ANCHOR BREWERY LIMITED (05282865)
- People for THE OLD ANCHOR BREWERY LIMITED (05282865)
- Charges for THE OLD ANCHOR BREWERY LIMITED (05282865)
- More for THE OLD ANCHOR BREWERY LIMITED (05282865)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2010 | TM01 | Termination of appointment of Paul Mann as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Paul Mann as a secretary | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | TM01 | Termination of appointment of Barry Smith as a director | |
12 Nov 2009 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-11-12
|
|
12 Nov 2009 | CH01 | Director's details changed for Paul Franklin Mann on 12 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Barry Michael Smith on 12 November 2009 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from c/o cooke webster & co 26 priestgate barton upon humber lincolnshire DN18 5ET | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from c/o cooke webster & co 1ST floor, 26 priestgate barton upon humber lincolnshire DN18 5ET | |
12 Nov 2008 | 288c | Director's Change of Particulars / barry smith / 10/11/2008 / HouseName/Number was: , now: 19; Street was: church cottage, now: copperfield house; Area was: 4 main street horkstow, now: brigg road; Post Code was: DN18 6BG, now: DN18 5DJ | |
30 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Aug 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
25 Jun 2007 | 288b | Director resigned | |
04 Dec 2006 | 363a | Return made up to 10/11/06; full list of members | |
02 Jun 2006 | AA | Accounts made up to 30 April 2006 | |
11 Mar 2006 | 395 | Particulars of mortgage/charge | |
11 Mar 2006 | 395 | Particulars of mortgage/charge | |
14 Dec 2005 | 363s | Return made up to 10/11/05; full list of members |