HEADSTOCKS BREWERY LTD LTD

Rufford Abbey Brewery Meden Road Rufford Abbey Brewery Meden Road, Nottingham, NG22 9ZD, United Kingdom
StatusDISSOLVED
Company No.10006905
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 14 days

SUMMARY

HEADSTOCKS BREWERY LTD LTD is an dissolved private limited company with number 10006905. It was incorporated 8 years, 3 months, 28 days ago, on 16 February 2016 and it was dissolved 2 years, 4 months, 14 days ago, on 01 February 2022. The company address is Rufford Abbey Brewery Meden Road Rufford Abbey Brewery Meden Road, Nottingham, NG22 9ZD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konigsberg Seven Bridges Breweries Ltd

Termination date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: Rufford Abbey Brewery Meden Road Boughton Newark Nottingham NG22 9ZD

Change date: 2021-10-12

Old address: Prussia Food and Beverages Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-26

Psc name: Graham Lawrence

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Biswaz

Cessation date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Roy Lawrence

Appointment date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Samir Biswas

Termination date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: Prussia Food and Beverages Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD

Change date: 2017-04-11

Old address: The E Centre Darwin Drive Ollerton Newark NG22 9GW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE HOLDING LTD

41 FOUNTAIN HOUSE,LONDON,SW6 2TQ

Number:10886951
Status:ACTIVE
Category:Private Limited Company

FRANCES LESLEY LIMITED

106 CHARTER AVENUE,ILFORD,IG2 7AD

Number:10423259
Status:ACTIVE
Category:Private Limited Company

LABEL CUTZ LTD

16 DOWNING CRESCENT,WEST BROMWICH,B70 7DG

Number:11676589
Status:ACTIVE
Category:Private Limited Company

MF IT LIMITED

3 KINGFISHER UNITS RIVER TAMAR WAY,HOLSWORTHY,EX22 6HL

Number:08347970
Status:ACTIVE
Category:Private Limited Company
Number:CE014604
Status:ACTIVE
Category:Charitable Incorporated Organisation

SUNSKIA COMPANY LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:09265687
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