Advanced company searchLink opens in new window

WEBB ELLIS BREWERY LIMITED

Company number 07633085

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
30 Jan 2018 AD01 Registered office address changed from Wood Farm Coalpit Lane, Willey Rugby Warwickshire CV23 0SL to The Leasowes Main Street Claybrooke Parva Lutterworth LE17 5AF on 30 January 2018
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
05 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Webster Associates Eastlands Court St. Peters Road Rugby Warwickshire CV22 5HN
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
12 Nov 2014 AA Accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
15 May 2014 AD04 Register(s) moved to registered office address
26 Nov 2013 AA Accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
11 Feb 2013 AA Accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
07 Jun 2012 AD03 Register(s) moved to registered inspection location
07 Jun 2012 AD02 Register inspection address has been changed
01 Jun 2011 AP03 Appointment of Susan Catherine Dewes as a secretary
01 Jun 2011 AP01 Appointment of Philip John Beavington Dewes as a director
16 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)