Advanced company searchLink opens in new window

THE OLD BREWERY (ASHBOURNE) LIMITED

Company number 09848974

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-29
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
  • GBP 5,000
19 Jan 2018 SH08 Change of share class name or designation
19 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2016
  • GBP 100.00
22 Dec 2017 PSC07 Cessation of Colin Vincent Wright as a person with significant control on 13 December 2017