- Company Overview for CRAFT BREWING COMPANY LTD (07865494)
- Filing history for CRAFT BREWING COMPANY LTD (07865494)
- People for CRAFT BREWING COMPANY LTD (07865494)
- Charges for CRAFT BREWING COMPANY LTD (07865494)
- Insolvency for CRAFT BREWING COMPANY LTD (07865494)
- More for CRAFT BREWING COMPANY LTD (07865494)
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) |
---|---|---|---|
17 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2019 | LIQ06 | Resignation of a liquidator | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2019 | |
12 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jan 2018 | AM07 | Result of meeting of creditors | |
09 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
22 Dec 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Townshend House Crown Road Norwich NR1 3DT on 22 December 2017 | |
22 Dec 2017 | AM03 | Statement of administrator's proposal | |
20 Dec 2017 | AM01 | Appointment of an administrator | |
21 Nov 2017 | AP01 | Appointment of Mr James Ashley Ellis as a director on 10 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Patrick Fisher as a director on 15 November 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Jul 2016 | MR01 | Registration of charge 078654940001, created on 15 July 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Mrs Amy Caroline Hancock on 15 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Patrick Fisher on 15 February 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |