Advanced company searchLink opens in new window

OFFA'S DYKE BREWERY LTD

Company number 05383848

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
25 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
01 Nov 2011 AA Total exemption full accounts made up to 31 August 2011
29 Mar 2011 CH01 Director's details changed for Shane Alexander Parr on 29 March 2011
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
22 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
30 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
20 Mar 2009 363a Return made up to 07/03/09; full list of members
01 Jul 2008 AA Total exemption full accounts made up to 31 August 2007
07 Mar 2008 363a Return made up to 07/03/08; full list of members
15 Jun 2007 363a Return made up to 07/03/07; full list of members
30 May 2007 190 Location of debenture register
30 May 2007 287 Registered office changed on 30/05/07 from: 2 bronwylfa llanymynech powys SY22 6HD
09 Jan 2007 AA Total exemption full accounts made up to 31 August 2006
03 Nov 2006 288b Director resigned
03 Nov 2006 288b Director resigned
05 Sep 2006 225 Accounting reference date extended from 31/03/06 to 31/08/06