- Company Overview for THE OLD BREWERY (ASHBOURNE) LIMITED (09848974)
- Filing history for THE OLD BREWERY (ASHBOURNE) LIMITED (09848974)
- People for THE OLD BREWERY (ASHBOURNE) LIMITED (09848974)
- Insolvency for THE OLD BREWERY (ASHBOURNE) LIMITED (09848974)
- More for THE OLD BREWERY (ASHBOURNE) LIMITED (09848974)
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) |
---|---|---|---|
24 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2023 | AD01 | Registered office address changed from The Greenman St. John Street Ashbourne DE6 1GH England to C/O Interpath Ltd, 2nd Floor 45 Church Street Birmingham B3 2RT on 13 April 2023 | |
13 Apr 2023 | LIQ02 | Statement of affairs | |
13 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jul 2022 | TM01 | Termination of appointment of Amelia Anne Wright as a director on 1 April 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Michael Gerard- Pearse as a secretary on 20 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
30 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
28 Mar 2018 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
19 Jan 2018 | SH08 | Change of share class name or designation | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 November 2016
|
|
22 Dec 2017 | PSC07 | Cessation of Colin Vincent Wright as a person with significant control on 13 December 2017 |