FRISKY BEAR BREWING CO LTD
Status | LIQUIDATION |
Company No. | 09007837 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
FRISKY BEAR BREWING CO LTD is an liquidation private limited company with number 09007837. It was incorporated 10 years, 1 month, 9 days ago, on 23 April 2014. The company address is Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG.
Company Fillings
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: Unit 1 Vantage Point Howley Park Road East Morley West Yorkshire LS27 0SU England
New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG
Change date: 2023-05-11
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: Unit 1 Vantage Point Howley Park Road East Morley West Yorkshire LS27 0SU
Change date: 2019-10-25
Old address: 2a Queen Street Morley LS27 9DG England
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-08
New address: 2a Queen Street Morley LS27 9DG
Old address: 21 Weavers Close Morley LS27 9FF England
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 17 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Carl David Saint
Documents
Accounts with accounts type dormant
Date: 16 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
New address: 21 Weavers Close Morley LS279FF
Change date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Some Companies
112 MARLBOROUGH AVENUE,LONDON,E8 4SL
Number: | 09460150 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 07354336 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 4 PARK HOUSE BUSINESS CENTRE,HIGH WYCOMBE,HP12 3DJ
Number: | 11028622 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RYDES HILL ROAD,GUILDFORD,GU2 9SS
Number: | 11605795 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PINETREES,RUGELEY,WS15 1EQ
Number: | 04462413 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP
Number: | 11103378 |
Status: | ACTIVE |
Category: | Private Limited Company |