- Company Overview for THE REDCHURCH BREWERY LIMITED (07004296)
- Filing history for THE REDCHURCH BREWERY LIMITED (07004296)
- People for THE REDCHURCH BREWERY LIMITED (07004296)
- Charges for THE REDCHURCH BREWERY LIMITED (07004296)
- Insolvency for THE REDCHURCH BREWERY LIMITED (07004296)
- More for THE REDCHURCH BREWERY LIMITED (07004296)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2022 | |
15 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
18 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Apr 2020 | AM10 | Administrator's progress report | |
28 Nov 2019 | AM10 | Administrator's progress report | |
25 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/11/2018 | |
14 Jun 2019 | AM07 | Result of meeting of creditors | |
29 May 2019 | AM03 | Statement of administrator's proposal | |
23 May 2019 | AD01 | Registered office address changed from 275-276 Poyser Street London E2 9RF to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 May 2019 | |
22 May 2019 | AM01 | Appointment of an administrator | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Dec 2018 | CS01 |
20/11/18 Statement of Capital gbp 1372.0854
|
|
12 Oct 2018 | CH01 | Director's details changed for Miss Tracey Cleland on 12 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Gary David Ward on 12 October 2018 | |
12 Oct 2018 | PSC01 | Notification of Tracey Louise Cleland as a person with significant control on 6 April 2016 | |
12 Oct 2018 | PSC01 | Notification of Gary David Ward as a person with significant control on 6 April 2016 | |
23 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
09 Aug 2018 | SH02 | Sub-division of shares on 29 June 2017 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | MR01 | Registration of charge 070042960001, created on 13 March 2018 | |
30 Jan 2018 | SH02 | Sub-division of shares on 27 June 2017 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|