- Company Overview for THE GRAINSTORE BREWERY LIMITED (07241477)
- Filing history for THE GRAINSTORE BREWERY LIMITED (07241477)
- People for THE GRAINSTORE BREWERY LIMITED (07241477)
- Insolvency for THE GRAINSTORE BREWERY LIMITED (07241477)
- More for THE GRAINSTORE BREWERY LIMITED (07241477)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | LIQ02 | Statement of affairs | |
08 Apr 2022 | AD01 | Registered office address changed from 110 Regent Road Leicester LE1 7LT England to 126 New Walk Leicester LE1 7JA on 8 April 2022 | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Peter David Atkinson on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Peter David Atkinson on 17 May 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | PSC02 | Notification of Spidercrab Limited as a person with significant control on 3 June 2016 | |
04 May 2018 | PSC07 | Cessation of William Anthony Davis as a person with significant control on 3 June 2016 | |
04 May 2018 | PSC07 | Cessation of Peter David Atkinson as a person with significant control on 3 June 2016 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from The Grainstore Brewery Station Approach Oakham Rutland LE15 6RE to 110 Regent Road Leicester LE1 7LT on 3 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |