THE OLD BREWERY (ASHBOURNE) LIMITED
Status | DISSOLVED |
Company No. | 09848974 |
Category | Private Limited Company |
Incorporated | 29 Oct 2015 |
Age | 8 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2024 |
Years | 14 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
Liquidation voluntary creditors return of final meeting
Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Capital name of class of shares
Date: 19 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 29 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-11-29
Documents
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
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
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
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
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
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
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
Some Companies
LITTLE EASTON MANOR PARK ROAD,DUNMOW,CM6 2JN
Number: | 07077687 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 LEIGH ROAD,RAMSGATE,CT12 5EU
Number: | 08422030 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A LIGHTFOOT LANE,PRESTON,PR2 3LR
Number: | 04233175 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1A 2ND FLOOR, HUNTER HOUSE,SHENFIELD,CM15 8NL
Number: | 11893264 |
Status: | ACTIVE |
Category: | Private Limited Company |