Advanced company searchLink opens in new window

THE JAIL BREWING COMPANY LTD

Company number 08142088

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2016 DS01 Application to strike the company off the register
16 May 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 51 Wantage Gardens Plympton Plymouth Devon PL1 5DN on 9 September 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
07 May 2015 CH01 Director's details changed for Mr Christopher John Mark Wilkes on 7 May 2015
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Christopher John Mark Wilkes on 30 July 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
10 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Oct 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
02 Sep 2013 AD01 Registered office address changed from 20 Crockwell Street Bodmin PL31 2DS England on 2 September 2013
29 Aug 2013 CERTNM Company name changed st petrock's savings & loans LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
29 Aug 2013 CONNOT Change of name notice
13 Jul 2012 NEWINC Incorporation