- Company Overview for BEER MONKEY BREW CO. LIMITED (10763985)
- Filing history for BEER MONKEY BREW CO. LIMITED (10763985)
- People for BEER MONKEY BREW CO. LIMITED (10763985)
- Charges for BEER MONKEY BREW CO. LIMITED (10763985)
- Insolvency for BEER MONKEY BREW CO. LIMITED (10763985)
- More for BEER MONKEY BREW CO. LIMITED (10763985)
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) |
---|---|---|---|
29 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2021 | |
03 Feb 2020 | AD01 | Registered office address changed from 4 Brewery Place Leeds Yorkshire LS10 1NE England to C/O Frp Advisory Llp Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 3 February 2020 | |
31 Jan 2020 | LIQ02 | Statement of affairs | |
31 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | AD01 | Registered office address changed from 3 Brewery Place,Leeds Brewery Place Leeds LS10 1NE England to 4 Brewery Place Leeds Yorkshire LS10 1NE on 1 October 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Units 3 & 4 Enterprise Way Airedale Business Centre Skipton BD23 2TZ England to 3 Brewery Place,Leeds Brewery Place Leeds LS10 1NE on 10 September 2019 | |
12 Feb 2019 | MR01 | Registration of charge 107639850005, created on 12 February 2019 | |
22 Oct 2018 | AP01 | Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Daniel John Morris-Jowett as a director on 4 October 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Stephen Sydney Mcknight as a director on 17 September 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Daniel John Morris-Jowett on 20 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
23 May 2018 | PSC07 | Cessation of Christopher Hanley Pickles as a person with significant control on 31 January 2018 | |
23 May 2018 | PSC01 | Notification of Ian Terence Vart as a person with significant control on 31 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Christopher Hanley Pickles as a director on 31 January 2018 | |
06 Dec 2017 | AP01 | Appointment of Mr Stephen Sydney Mcknight as a director on 5 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Ian Terence Vart as a director on 5 December 2017 | |
28 Oct 2017 | MR04 |
Satisfaction of charge 107639850001 in full
|
|
28 Oct 2017 | MR04 | Satisfaction of charge 107639850002 in full | |
27 Oct 2017 | MR01 | Registration of charge 107639850003, created on 27 October 2017 | |
27 Oct 2017 | MR01 | Registration of charge 107639850004, created on 27 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Daniel John Morris-Jowett as a director on 23 October 2017 |