Advanced company searchLink opens in new window

STRATFORD UPON AVON BREWERY LIMITED

Company number 09027975

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
29 May 2019 DS02 Withdraw the company strike off application
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
08 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
08 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
23 Oct 2018 PSC01 Notification of Richard Michael Williams as a person with significant control on 6 April 2016
23 Oct 2018 PSC07 Cessation of Deborah Jane Mary Williams as a person with significant control on 21 July 2017
23 Oct 2018 CH01 Director's details changed for Mr Mark David Williams on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mrs Deborah Jane Mary Williams on 23 October 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
15 Mar 2018 AD01 Registered office address changed from 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 15 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 PSC01 Notification of Deborah Jane Mary Williams as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Mark David Williams as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
31 Mar 2017 AP01 Appointment of Mr Richard Michael Williams as a director on 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015