- Company Overview for HEADSTOCKS BREWERY LTD LTD (10006905)
- Filing history for HEADSTOCKS BREWERY LTD LTD (10006905)
- People for HEADSTOCKS BREWERY LTD LTD (10006905)
- More for HEADSTOCKS BREWERY LTD LTD (10006905)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2021 | DS01 | Application to strike the company off the register | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
12 Oct 2021 | TM01 | Termination of appointment of Konigsberg Seven Bridges Breweries Ltd as a director on 11 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Prussia Food and Beverages Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD England to Rufford Abbey Brewery Meden Road Boughton Newark Nottingham NG22 9ZD on 12 October 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Nov 2019 | PSC01 | Notification of Graham Lawrence as a person with significant control on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Matthew Biswaz as a person with significant control on 26 November 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Graham Roy Lawrence as a director on 5 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
26 Feb 2019 | TM01 | Termination of appointment of Matthew Samir Biswas as a director on 25 February 2019 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from The E Centre Darwin Drive Ollerton Newark NG22 9GW United Kingdom to Prussia Food and Beverages Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD on 11 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|