- Company Overview for SOMERSET ALES LIMITED (10491001)
- Filing history for SOMERSET ALES LIMITED (10491001)
- People for SOMERSET ALES LIMITED (10491001)
- Charges for SOMERSET ALES LIMITED (10491001)
- Insolvency for SOMERSET ALES LIMITED (10491001)
- More for SOMERSET ALES LIMITED (10491001)
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
|
|
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 |