- Company Overview for IDLE VALLEY BREWERY LIMITED (09129856)
- Filing history for IDLE VALLEY BREWERY LIMITED (09129856)
- People for IDLE VALLEY BREWERY LIMITED (09129856)
- Insolvency for IDLE VALLEY BREWERY LIMITED (09129856)
- More for IDLE VALLEY BREWERY LIMITED (09129856)
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) |
---|---|---|---|
03 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2018 | AD01 | Registered office address changed from Barham House Aurillac Way Hallcroft Industrial Estate Retford Nottinghamshire DN22 7PX to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 January 2018 | |
02 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Christopher Lloyd Harrison-Hawkes as a person with significant control on 15 July 2016 | |
28 Jul 2017 | PSC04 | Change of details for Guy Cheslyn-Curtis as a person with significant control on 15 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
14 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-14
|