THE HOME BREW CENTRE LIMITED
Status | DISSOLVED |
Company No. | 06631493 |
Category | Private Limited Company |
Incorporated | 26 Jun 2008 |
Age | 15 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 28 days |
SUMMARY
THE HOME BREW CENTRE LIMITED is an dissolved private limited company with number 06631493. It was incorporated 15 years, 11 months, 21 days ago, on 26 June 2008 and it was dissolved 4 years, 9 months, 28 days ago, on 20 August 2019. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Shaun William Scargall
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mrs Heather Helen Scargall
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun William Scargall
Change date: 2019-01-21
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Heather Helen Scargall
Change date: 2019-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
New address: 6-8 Freeman Street Grimsby DN32 7AA
Old address: 250 Freeman Street Grimsby N E Lincolnshire DN32 9DR
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Shaun Scargall
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Heather Scargall
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 23 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vsbc Secretaries Limited
Termination date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
Old address: 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX
New address: 250 Freeman Street Grimsby N E Lincolnshire DN32 9DR
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Heather Helen Scargall
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun William Scargall
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Vsbc Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr shaun william scargall
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs heather helen scargall
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vsbc directors LIMITED
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 09085550 |
Status: | ACTIVE |
Category: | Private Limited Company |
266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA
Number: | 10478590 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 QUEEN STREET,BARROW-IN-FURNESS,LA14 5NY
Number: | 11053030 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL014204 |
Status: | ACTIVE |
Category: | Limited Partnership |
MILL GREEN HOUSE MILL GREEN,SUDBURY,CO10 5PX
Number: | 11433582 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTHFIELD ROAD,NARBERTH,SA67 7AA
Number: | OC378560 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |