Advanced company searchLink opens in new window

DERVENTIO BREWERY LIMITED

Company number 05473196

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)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 LIQ10 Removal of liquidator by court order
04 Feb 2021 LIQ10 Removal of liquidator by court order
08 Dec 2020 AD01 Registered office address changed from The Brewshed Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Second Floor Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF on 8 December 2020
04 Dec 2020 LIQ02 Statement of affairs
04 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
04 Dec 2020 600 Appointment of a voluntary liquidator
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Nov 2019 AD01 Registered office address changed from The Brewshed Darley Abbey Mills Darley Abbey Derby Derbyshire to The Brewshed Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 15 November 2019
24 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Peter Nash as a person with significant control on 1 June 2017
28 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2,000
21 Jul 2016 CH01 Director's details changed for John Baldock on 1 May 2016