- Company Overview for RAW BREWING COMPANY LIMITED (07108641)
- Filing history for RAW BREWING COMPANY LIMITED (07108641)
- People for RAW BREWING COMPANY LIMITED (07108641)
- Charges for RAW BREWING COMPANY LIMITED (07108641)
- Insolvency for RAW BREWING COMPANY LIMITED (07108641)
- More for RAW BREWING COMPANY LIMITED (07108641)
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) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | AM10 | Administrator's progress report | |
24 Apr 2020 | AM23 | Notice of move from Administration to Dissolution | |
11 Mar 2020 | AM10 | Administrator's progress report | |
12 Sep 2019 | AM10 | Administrator's progress report | |
17 Jul 2019 | AM19 | Notice of extension of period of Administration | |
03 Jun 2019 | MR04 | Satisfaction of charge 071086410002 in full | |
22 Mar 2019 | AM10 | Administrator's progress report | |
23 Jan 2019 | AD01 | Registered office address changed from Units 3 & 4 Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 23 January 2019 | |
08 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
04 Sep 2018 | AM03 | Statement of administrator's proposal | |
28 Aug 2018 | AM01 | Appointment of an administrator | |
30 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
07 Dec 2017 | MR01 | Registration of charge 071086410002, created on 5 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | MR01 | Registration of charge 071086410001, created on 9 January 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
14 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
|
|
09 Feb 2016 | AD01 | Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ to Units 3 & 4 Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 9 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|