- Company Overview for THE WOBBLY BREWING COMPANY LIMITED (08546892)
- Filing history for THE WOBBLY BREWING COMPANY LIMITED (08546892)
- People for THE WOBBLY BREWING COMPANY LIMITED (08546892)
- Insolvency for THE WOBBLY BREWING COMPANY LIMITED (08546892)
- More for THE WOBBLY BREWING COMPANY LIMITED (08546892)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2022 | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
13 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
29 Apr 2019 | AD01 | Registered office address changed from Unit 22C Beech Business Park Tillington Road Holmer Hereford HR4 9QT to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 29 April 2019 | |
27 Apr 2019 | LIQ02 | Statement of affairs | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Jason Hughes as a director on 13 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Andrew Gareth Hughes as a person with significant control on 11 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Andrew James Prosser as a person with significant control on 11 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Robert David Prosser as a director on 11 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Andrew James Prosser as a director on 11 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Andrew Gareth Hughes as a director on 11 December 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Darren Ian Clarke as a director on 21 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|