Advanced company searchLink opens in new window

RINGMORE CRAFT BREWERY LTD

Company number 06069504

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150
16 Jul 2014 AD01 Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom on 16 July 2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AP01 Appointment of Andrew Martin Cope as a director on 23 September 2013
18 Oct 2013 TM01 Termination of appointment of Gillian Sandra Phillips as a director on 23 September 2013
18 Oct 2013 TM01 Termination of appointment of Geoffrey Nicholas Phillips as a director on 23 September 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AD01 Registered office address changed from 34-36 Fore Street Bovey Tracey Devon TQ13 9AE on 20 August 2013
06 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Geoffrey Nicholas Phillips on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Gillian Sandra Phillips on 3 February 2010
29 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 26/01/09; full list of members
10 Mar 2009 353 Location of register of members
09 Mar 2009 190 Location of debenture register