DUNSCAR BRIDGE BREWERY LTD
Status | DISSOLVED |
Company No. | 06636724 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2019 |
Years | 4 years, 5 months, 7 days |
SUMMARY
DUNSCAR BRIDGE BREWERY LTD is an dissolved private limited company with number 06636724. It was incorporated 15 years, 10 months, 28 days ago, on 02 July 2008 and it was dissolved 4 years, 5 months, 7 days ago, on 23 December 2019. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.
Company Fillings
Liquidation in administration move to dissolution
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 10 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
Old address: Unit 12 Dunscar Industrial Estate, Blackburn Road Bolton BL7 9PQ England
New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU
Documents
Liquidation in administration appointment of administrator
Date: 12 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Macdonald Kirk
Termination date: 2018-09-21
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Macdonald Kirk
Cessation date: 2018-09-21
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change account reference date company previous shortened
Date: 20 Jul 2018
Action Date: 26 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-27
New date: 2017-07-26
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 27 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-29
New date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Change account reference date company previous shortened
Date: 25 Jul 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-30
New date: 2016-07-29
Documents
Change account reference date company previous shortened
Date: 26 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-07-30
Documents
Termination secretary company with name termination date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Haslam
Termination date: 2017-01-06
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Jeremy Mark Jones
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: Unit 12 Dunscar Industrial Estate, Blackburn Road Bolton BL7 9PQ
Old address: 13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Appoint person secretary company with name date
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Haslam
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-31
Officer name: Mr Glenn David Jones
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-31
Officer name: Mr Christopher Macdonald Kirk
Documents
Resolution
Date: 22 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phyllis Susan Whitfield
Termination date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Peter Haslam
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-29
Officer name: Gary James Targett
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Phyllis Susan Whitfield
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Haslam
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Targett
Documents
Change account reference date company previous shortened
Date: 12 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-09-30
Documents
Accounts amended with made up date
Date: 06 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Mark Jones
Change date: 2013-11-08
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Kitchen
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia May Kitchen
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Haslam
Documents
Termination secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Jones
Documents
Certificate change of name company
Date: 31 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed convivial pub company LTD\certificate issued on 31/03/11
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Old address: 83 High Street Chapeltown Turton Bolton Lancashire BL7 0EW
Change date: 2011-02-21
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Haslam
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Capital allotment shares
Date: 30 Apr 2010
Action Date: 02 Jul 2008
Category: Capital
Type: SH01
Date: 2008-07-02
Capital : 201 GBP
Documents
Change account reference date company current extended
Date: 26 Apr 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-07-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Capital allotment shares
Date: 09 Mar 2010
Action Date: 02 Jul 2009
Category: Capital
Type: SH01
Capital : 151 GBP
Date: 2009-07-02
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: 12 New Church Road Bolton Lancs BL1 5QP England
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 18 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 18/07/2009 from 12 new church road bolton BL1 5QP
Documents
Legacy
Date: 18 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director debra jones
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs debra ann jones
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs debra ann jones
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr jeremy mark jones
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
ALEXANDER INTERNATIONAL LAND BANKING LIMITED
57 EWHURST AVENUE,SANDERSTEAD,CR2 0DL
Number: | 05666117 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GENERAL GRAHAM STREET,SUNDERLAND,SR4 7JF
Number: | 10868848 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASCENSION ENGINEERING SERVICES LTD
69 THE THOROUGHFARE,WOODBRIDGE,IP12 1AH
Number: | 06581794 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 RULLION ROAD,PENICUIK,EH26 9JL
Number: | SC599605 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05768211 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEWTON AVENUE,AYLESBURY,HP18 0BN
Number: | 11367037 |
Status: | ACTIVE |
Category: | Private Limited Company |