- Company Overview for DERVENTIO BREWERY LIMITED (05473196)
- Filing history for DERVENTIO BREWERY LIMITED (05473196)
- People for DERVENTIO BREWERY LIMITED (05473196)
- Charges for DERVENTIO BREWERY LIMITED (05473196)
- Insolvency for DERVENTIO BREWERY LIMITED (05473196)
- More for DERVENTIO BREWERY LIMITED (05473196)
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
|
|
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
|
|
21 Jul 2016 | CH01 | Director's details changed for John Baldock on 1 May 2016 |