Advanced company searchLink opens in new window

HOWARD TOWN BREWERY LIMITED

Company number 05417133

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)
14 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 14 June 2024
13 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2023 AD01 Registered office address changed from Hawkshead Mill Hope St Glossop Derbyshire SK13 7SS to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 26 June 2023
26 Jun 2023 LIQ02 Statement of affairs
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
24 Nov 2021 AP01 Appointment of Mr Daniel William James as a director on 15 November 2021
14 Jun 2021 TM01 Termination of appointment of Emma Jane Swann as a director on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Stuart James Christian Swann as a director on 14 June 2021
14 Jun 2021 TM02 Termination of appointment of Emma Jane Swann as a secretary on 14 June 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 2,100.00
01 Feb 2021 MA Memorandum and Articles of Association
29 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
29 Jan 2021 PSC07 Cessation of Stuart James Christian Swann as a person with significant control on 13 January 2021
29 Jan 2021 PSC07 Cessation of Emma Jane Swann as a person with significant control on 13 January 2021
29 Jan 2021 PSC01 Notification of Stephen Bottomley as a person with significant control on 13 January 2021
29 Jan 2021 PSC01 Notification of Jason Greenway as a person with significant control on 13 January 2021
29 Jan 2021 PSC01 Notification of Daniel William James as a person with significant control on 13 January 2021