- Company Overview for WHITE'S BREWERY LIMITED (07145410)
- Filing history for WHITE'S BREWERY LIMITED (07145410)
- People for WHITE'S BREWERY LIMITED (07145410)
- Insolvency for WHITE'S BREWERY LIMITED (07145410)
- More for WHITE'S BREWERY LIMITED (07145410)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2021 | 600 | Appointment of a voluntary liquidator | |
05 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jan 2021 | AM10 | Administrator's progress report | |
16 Jul 2020 | AM07 | Result of meeting of creditors | |
15 Jun 2020 | AD01 | Registered office address changed from Franklins Brewing Co, Highfields Farm the Broyle Ringmer Sussex BN8 5AR United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 15 June 2020 | |
11 Jun 2020 | AM03 | Statement of administrator's proposal | |
08 Jun 2020 | AM01 | Appointment of an administrator | |
18 May 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Unit 2 3 Pebsham Farm Pebsham Lane Bexhill-on-Sea East Sussex TN40 2RZ to Franklins Brewing Co, Highfields Farm the Broyle Ringmer Sussex BN8 5AR on 20 June 2018 | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | PSC01 | Notification of Steven Andrew Medniuk as a person with significant control on 1 June 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |