- Company Overview for CRAY BREWING COMPANY LTD (08578349)
- Filing history for CRAY BREWING COMPANY LTD (08578349)
- People for CRAY BREWING COMPANY LTD (08578349)
- More for CRAY BREWING COMPANY LTD (08578349)
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
|
|
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
|
|
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
|
|
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 |