THE HOME BREW CENTRE LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.06631493
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr shaun william scargall

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs heather helen scargall

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vsbc directors LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE8 LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09085550
Status:ACTIVE
Category:Private Limited Company

C & K FOODS LIMITED

266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA

Number:10478590
Status:ACTIVE
Category:Private Limited Company

CPM RENEWABLE ENGINEERING LTD

86 QUEEN STREET,BARROW-IN-FURNESS,LA14 5NY

Number:11053030
Status:ACTIVE
Category:Private Limited Company

DAMLUX TRADING LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL014204
Status:ACTIVE
Category:Limited Partnership

PAUL COPELAND LTD

MILL GREEN HOUSE MILL GREEN,SUDBURY,CO10 5PX

Number:11433582
Status:ACTIVE
Category:Private Limited Company

STEVE HOLE ARCHITECTS LLP

7 NORTHFIELD ROAD,NARBERTH,SA67 7AA

Number:OC378560
Status:ACTIVE
Category:Limited Liability Partnership

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