Advanced company searchLink opens in new window

THE OLD ANCHOR BREWERY LIMITED

Company number 05282865

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)
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
  • GBP 1
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