- Company Overview for WEBB ELLIS BREWERY LIMITED (07633085)
- Filing history for WEBB ELLIS BREWERY LIMITED (07633085)
- People for WEBB ELLIS BREWERY LIMITED (07633085)
- More for WEBB ELLIS BREWERY LIMITED (07633085)
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
|
|
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
|
|
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
|