THE OLD BREWERY (ASHBOURNE) LIMITED

C/O Interpath Ltd, 2nd Floor C/O Interpath Ltd, 2nd Floor, Birmingham, B3 2RT
StatusDISSOLVED
Company No.09848974
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2024
Years14 days

SUMMARY

THE OLD BREWERY (ASHBOURNE) LIMITED is an dissolved private limited company with number 09848974. It was incorporated 8 years, 7 months, 9 days ago, on 29 October 2015 and it was dissolved 14 days ago, on 24 May 2024. The company address is C/O Interpath Ltd, 2nd Floor C/O Interpath Ltd, 2nd Floor, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Old address: The Greenman St. John Street Ashbourne DE6 1GH England

Change date: 2023-04-13

New address: C/O Interpath Ltd, 2nd Floor 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Amelia Anne Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Gerard- Pearse

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2017-12-13

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jan 2018

Action Date: 29 Nov 2016

Category: Capital

Type: RP04SH01

Capital : 100.00 GBP

Date: 2016-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Vincent Wright

Cessation date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Mrs Amelia Anne Wright

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-29

Psc name: Debra Margaret Martin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Vincent Wright

Notification date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-30

Officer name: Mr Michael Gerard- Pearse

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Dale

Appointment date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Old address: Geldards Llp Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom

New address: The Greenman St. John Street Ashbourne DE6 1GH

Change date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mrs Laura Nancy Dale

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Margaret Martin

Termination date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Vincent Wright

Appointment date: 2016-03-12

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manifesto foods LTD\certificate issued on 02/12/15

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 X 7 (INVESTMENT) LIMITED

LITTLE EASTON MANOR PARK ROAD,DUNMOW,CM6 2JN

Number:07077687
Status:ACTIVE
Category:Private Limited Company

365 IT SUPPORT LIMITED

UNIT 16 LEIGH ROAD,RAMSGATE,CT12 5EU

Number:08422030
Status:ACTIVE
Category:Private Limited Company

BIRKINSHAW RAVEN LIMITED

54A LIGHTFOOT LANE,PRESTON,PR2 3LR

Number:04233175
Status:ACTIVE
Category:Private Limited Company

CATERER BOOK LIMITED

40 ST. MARYS CRESCENT,ISLEWORTH,TW7 4NA

Number:10988818
Status:ACTIVE
Category:Private Limited Company

FUTURE FREE ENTERPRISE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11595613
Status:ACTIVE
Category:Private Limited Company

STOCK CONTRACTS LIMITED

SUITE 1A 2ND FLOOR, HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:11893264
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