DUNSCAR BRIDGE BREWERY LTD

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.06636724
CategoryPrivate Limited Company
Incorporated02 Jul 2008
Age15 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution23 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 23 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phyllis Susan Whitfield

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Haslam

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Targett

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kitchen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia May Kitchen

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Haslam

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Haslam

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 02 Jul 2008

Category: Capital

Type: SH01

Date: 2008-07-02

Capital : 201 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Mar 2010

Action Date: 02 Jul 2009

Category: Capital

Type: SH01

Capital : 151 GBP

Date: 2009-07-02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director debra jones

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs debra ann jones

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs debra ann jones

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr jeremy mark jones

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 02 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER INTERNATIONAL LAND BANKING LIMITED

57 EWHURST AVENUE,SANDERSTEAD,CR2 0DL

Number:05666117
Status:ACTIVE
Category:Private Limited Company

ALL THINGS FASHION LTD

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

BRETTER SAFETY LTD

262 RULLION ROAD,PENICUIK,EH26 9JL

Number:SC599605
Status:ACTIVE
Category:Private Limited Company

C-LAB (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05768211
Status:ACTIVE
Category:Private Limited Company

DOBBS CONSTRUCTION LTD

23 NEWTON AVENUE,AYLESBURY,HP18 0BN

Number:11367037
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