- Company Overview for THE STORYTELLER BREWERY LIMITED (06596741)
- Filing history for THE STORYTELLER BREWERY LIMITED (06596741)
- People for THE STORYTELLER BREWERY LIMITED (06596741)
- Charges for THE STORYTELLER BREWERY LIMITED (06596741)
- More for THE STORYTELLER BREWERY LIMITED (06596741)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2012 | DS01 | Application to strike the company off the register | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Robert Allen Franklin on 19 May 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 13 July 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
12 Mar 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
12 Mar 2009 | 288a | Secretary appointed robert allen franklin | |
12 Mar 2009 | 288b | Appointment Terminated Secretary the pub accounting co LTD | |
12 Mar 2009 | 288c | Director's Change of Particulars / robert franklin / 27/02/2009 / HouseName/Number was: 30, now: the bay horse; Street was: park avenue, now: ; Area was: new earswick, now: terrington; Post Town was: york, now: nr malton; Post Code was: YO32 4DB, now: YO60 6PP | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from unit 14 ashley business court rawmarsh road rotherham south yorkshire S60 1RU | |
20 Oct 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
19 May 2008 | NEWINC | Incorporation |