Advanced company searchLink opens in new window

CRAY BREWING COMPANY LTD

Company number 08578349

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 100
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2016 AP01 Appointment of Sandeep Singh Sohanpal as a director on 2 March 2016
02 Nov 2016 RT01 Administrative restoration application
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AP01 Appointment of Mr James Bottomley as a director on 1 June 2016
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2015 CERTNM Company name changed barge & barrel brewing company LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
06 May 2015 AD01 Registered office address changed from 123 Elland Road Brighouse West Yorkshire HD6 2QR to White Lion Hotel Cray Skipton North Yorkshire BD23 5JB on 6 May 2015
30 Mar 2015 TM02 Termination of appointment of Edward Mcnicol Geater as a secretary on 1 March 2015
30 Mar 2015 ANNOTATION Rectified AP03 was removed from the public register on 13/10/2015 as it was invalid or ineffective.
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
22 Dec 2014 TM01 Termination of appointment of Sandeep Sohanpal as a director on 1 December 2014
05 Dec 2014 AD01 Registered office address changed from Barge & Barrel 10-20 Park Road Elland Halifax West Yorkshire HX5 9HP to 123 Elland Road Brighouse West Yorkshire HD6 2QR on 5 December 2014
05 Dec 2014 ANNOTATION Rectified AP01 was removed from the public register on 13/10/2015 as it was invalid or ineffective.
29 Oct 2014 TM01 Termination of appointment of Alan Parr as a director on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Mark Stanford as a director on 29 October 2014
24 Oct 2014 AP01 Appointment of Mr Alan Parr as a director on 20 October 2014
24 Oct 2014 AP01 Appointment of Mr Sandeep Sohanpal as a director on 20 October 2014
16 Sep 2014 TM02 Termination of appointment of Greg Wright as a secretary on 16 September 2014
16 Sep 2014 AP03 Appointment of Mr Edward Mcnicol Geater as a secretary on 16 September 2014
28 Aug 2014 AP01 Appointment of Mr Mark Stanford as a director on 1 August 2014