GRIMETHORPE BREWING COMPANY LTD
Status | DISSOLVED |
Company No. | 08121174 |
Category | Private Limited Company |
Incorporated | 27 Jun 2012 |
Age | 11 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
GRIMETHORPE BREWING COMPANY LTD is an dissolved private limited company with number 08121174. It was incorporated 11 years, 10 months, 26 days ago, on 27 June 2012 and it was dissolved 4 years, 7 months, 15 days ago, on 08 October 2019. The company address is Acorn Phase 3 High Street Acorn Phase 3 High Street, Barnsley, S72 7BD, South Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-05
Officer name: Mrs Tara Ada Bernadette Jones
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Mrs Tara Ada Bernadette Jones
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-13
Psc name: Mrs Tara Ada Bernadette Jones
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-20
Psc name: Mrs Tara Ada Bernadette Jones
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tara Jones
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mrs Tara Ada Bernadette Jones
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tara Ada Bernadette Jones
Change date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD
Old address: Big Hand Suite Unit E & F Glenfield Business Park Blackburn BB1 5PF
Change date: 2017-03-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
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: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type dormant
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: 13 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type dormant
Date: 17 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: 01 Aug 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Certificate change of name company
Date: 17 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jdn trading LTD\certificate issued on 17/07/13
Documents
Change of name notice
Date: 17 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
49 BRUNSWICK STREET,DEWSBURY,WF13 4NE
Number: | 11220932 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11841146 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 MERLIN WAY,DERBY,DE3 0UJ
Number: | 11540915 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED
4 LATIMER STREET,ROMSEY,SO51 8DG
Number: | 09358194 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 05371957 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE CONDUCT SERVICES LIMITED
33 HATHAWAY LANE,STRATFORD-UPON-AVON,CV37 9BJ
Number: | 08415046 |
Status: | ACTIVE |
Category: | Private Limited Company |