- Company Overview for DUNSCAR BRIDGE BREWERY LTD (06636724)
- Filing history for DUNSCAR BRIDGE BREWERY LTD (06636724)
- People for DUNSCAR BRIDGE BREWERY LTD (06636724)
- Insolvency for DUNSCAR BRIDGE BREWERY LTD (06636724)
- More for DUNSCAR BRIDGE BREWERY LTD (06636724)
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) |
---|---|---|---|
23 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | AM23 | Notice of move from Administration to Dissolution | |
23 Sep 2019 | AM10 | Administrator's progress report | |
10 May 2019 | AM10 | Administrator's progress report | |
11 Jan 2019 | AM07 | Result of meeting of creditors | |
05 Dec 2018 | AM03 | Statement of administrator's proposal | |
05 Dec 2018 | AM02 | Statement of affairs with form AM02SOA | |
01 Nov 2018 | AD01 | Registered office address changed from Unit 12 Dunscar Industrial Estate, Blackburn Road Bolton BL7 9PQ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 1 November 2018 | |
12 Oct 2018 | AM01 | Appointment of an administrator | |
25 Sep 2018 | TM01 | Termination of appointment of Christopher Macdonald Kirk as a director on 21 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Christopher Macdonald Kirk as a person with significant control on 21 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
20 Jul 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
23 Apr 2018 | AA01 | Previous accounting period shortened from 29 July 2017 to 27 July 2017 | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Peter Haslam as a secretary on 6 January 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Apr 2016 | TM01 | Termination of appointment of Jeremy Mark Jones as a director on 12 April 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ to Unit 12 Dunscar Industrial Estate, Blackburn Road Bolton BL7 9PQ on 16 February 2016 |