Advanced company searchLink opens in new window

SOMERSET ALES LIMITED

Company number 10491001

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)
19 May 2024 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2024 AM23 Notice of move from Administration to Dissolution
18 Sep 2023 AM10 Administrator's progress report
16 Mar 2023 AM10 Administrator's progress report
25 Jan 2023 AM19 Notice of extension of period of Administration
22 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
28 Sep 2022 AM10 Administrator's progress report
03 May 2022 AM06 Notice of deemed approval of proposals
09 Apr 2022 AM03 Statement of administrator's proposal
24 Feb 2022 AD01 Registered office address changed from Unit 5 Westridge Way Bishops Lydeard Taunton Somerset TA4 3RU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 24 February 2022
23 Feb 2022 AM01 Appointment of an administrator
29 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of John Thomas Byfield as a director on 2 November 2021
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 TM01 Termination of appointment of Paul Martyn Hughes as a director on 2 July 2021
30 Jun 2021 AP01 Appointment of Mr John Thomas Byfield as a director on 30 June 2021
01 Apr 2021 MR01 Registration of charge 104910010005, created on 26 March 2021
26 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Jul 2020 MR01 Registration of charge 104910010004, created on 14 July 2020
17 Jul 2020 MR01 Registration of charge 104910010003, created on 14 July 2020
25 Jun 2020 CH01 Director's details changed for Mr Robert Rainey on 24 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Robert Rainey on 25 June 2020