- Company Overview for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
- Filing history for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
- People for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
- Charges for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
- Insolvency for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
- More for THE WHITEHAVEN BREWING COMPANY LIMITED (05300375)
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) |
---|---|---|---|
18 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2013 | 4.43 | Notice of final account prior to dissolution | |
23 Oct 2012 | LIQ MISC | INSOLVENCY:Progress report for 09/09/2011 to 08/09/2012 | |
01 Nov 2011 | LIQ MISC | Insolvency:annual progress report - brought down date 8 September 2011 | |
14 Oct 2010 | 4.31 | Appointment of a liquidator | |
12 Oct 2010 | AD01 | Registered office address changed from The Brewery, Croasdale Farm, Croasdale Ennerdale Cumbria CA23 3AT on 12 October 2010 | |
16 Sep 2010 | COCOMP | Order of court to wind up | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Christopher Andrew Webber on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Barrie Roberts on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Ms Shelagh Mary Ferguson on 9 December 2009 | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
02 Jul 2008 | 88(2) | Ad 31/05/08 gbp si 97@1=97 gbp ic 3/100 | |
29 Dec 2007 | AA | Accounts made up to 28 February 2007 | |
17 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
17 Dec 2007 | 353 | Location of register of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: the brewery, croasdale farm croasdale ennerdale cumbria CA23 3AT | |
17 Dec 2007 | 190 | Location of debenture register | |
02 Nov 2007 | 395 | Particulars of mortgage/charge | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: 3 forest houses, ennerdale bridge, whitehaven cumbria CA23 3AS | |
23 Aug 2007 | 363a | Return made up to 30/11/06; full list of members | |
23 Aug 2007 | 190 | Location of debenture register | |
23 Aug 2007 | 353 | Location of register of members |