Advanced company searchLink opens in new window

CRAFT BREWING COMPANY LTD

Company number 07865494

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)
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
  • GBP 14
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
  • GBP 14
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013