COMBINED BREWERY SERVICES LIMITED

Messrs Sargent & Co Messrs Sargent & Co, Halifax, HX1 1BX
StatusLIQUIDATION
Company No.02687468
CategoryPrivate Limited Company
Incorporated14 Feb 1992
Age32 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

COMBINED BREWERY SERVICES LIMITED is an liquidation private limited company with number 02687468. It was incorporated 32 years, 3 months, 5 days ago, on 14 February 1992. The company address is Messrs Sargent & Co Messrs Sargent & Co, Halifax, HX1 1BX.



Company Fillings

Liquidation compulsory winding up order

Date: 21 Oct 1996

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 18/02/96 from: unit 18 centre park harston business park rudgate tockwith york north yorkshire YO5 8QF

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 14/02/96 from: unit 8 sherburn enterprise centre aviation road sherburn in elmet north yorkshire LS25 6NA

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363b

Description: Return made up to 14/02/95; full list of members

Documents

View document PDF

Statement of affairs

Date: 24 May 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Capital

Type: 88(2)O

Description: Ad 09/02/94--------- £ si 14998@1

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 20/04/94 from: north lane house 9B north lane headingley w yorks LS6 3HG

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Capital

Type: 88(2)P

Description: Ad 09/02/94--------- £ si 14998@1=14998 £ ic 2/15000

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/02/94

Documents

View document PDF

Resolution

Date: 28 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 14/02/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/02/93

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANA VENTURE LTD

87 GREEN STREET,LONDON,E7 8JF

Number:07602189
Status:ACTIVE
Category:Private Limited Company

BHANDAL UPPAL SOLUTIONS LIMITED

06548285: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06548285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRY CLARKE AND SONS LIMITED

2 THURSTON ROAD,NORTHALLERTON,DL6 2NG

Number:06747297
Status:ACTIVE
Category:Private Limited Company

HIMALAYANZ LTD

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:11874455
Status:ACTIVE
Category:Private Limited Company

OVERSTOCKBRANDS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11004469
Status:ACTIVE
Category:Private Limited Company

SOMMERVILLE CONSULTANCY LTD

14 BOTURICH DRIVE,ALEXANDRIA,G83 8JP

Number:SC520981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source