- Company Overview for GOWER BREWING COMPANY LTD. (07801388)
- Filing history for GOWER BREWING COMPANY LTD. (07801388)
- People for GOWER BREWING COMPANY LTD. (07801388)
- Charges for GOWER BREWING COMPANY LTD. (07801388)
- More for GOWER BREWING COMPANY LTD. (07801388)
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) |
---|---|---|---|
26 Feb 2018 | PSC01 | Notification of Leigh Andrew Dineen as a person with significant control on 14 March 2017 | |
26 Feb 2018 | PSC02 | Notification of Starbill Limited as a person with significant control on 14 March 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | PSC07 | Cessation of Christopher Paul Stevens as a person with significant control on 14 March 2017 | |
02 Jan 2018 | PSC07 | Cessation of Christopher John Mabbett as a person with significant control on 14 March 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | AP01 | Appointment of Mr Stephen John Rees as a director on 14 March 2017 | |
14 Mar 2017 | AP01 |
Appointment of Mr Leigh Andrew Dineen as a director on 14 March 2017
|
|
14 Mar 2017 | TM01 | Termination of appointment of Christopher Paul Stevens as a director on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Christopher John Mabbett as a director on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Keith Robert Jones as a director on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from The Greyhound Inn Old Walls Llanrhidian Swansea SA3 1HA to Unit 25 Crofty Ind Est Unit 25 Crofty Industrial Estate Penclawdd Swansea SA43RS on 14 March 2017 | |
28 Nov 2016 | CS01 |
Confirmation statement made on 7 October 2016 with updates
|
|
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Christopher John Mabbett on 6 January 2012 |