Advanced company searchLink opens in new window

BROADBOTTOM CRAFT GIN LIMITED

Company number 06939500

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2024 DS01 Application to strike the company off the register
12 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
18 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
08 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 PSC01 Notification of Rebecca Louise Lane as a person with significant control on 9 February 2022
14 Feb 2022 PSC04 Change of details for Mr Robert Shales Lane as a person with significant control on 9 February 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 100
09 Feb 2022 CERTNM Company name changed lane walker property LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Feb 2019 CH01 Director's details changed for Mr Robert Shales Lane on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from The Laurels 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 5 February 2019
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
20 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates