Advanced company searchLink opens in new window

WENTWORTH BREWERY LIMITED

Company number 03773953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
10 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2016 AD01 Registered office address changed from C/O Wentworth Brewery the Power House Gun Park Wentworth Park Wentworth Rotherham South Yorkshire S62 7TF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 25 June 2016
20 Jun 2016 600 Appointment of a voluntary liquidator
20 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
20 Jun 2016 4.20 Statement of affairs with form 4.19
15 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 52,142
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 52,142
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 52,142
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
29 Apr 2013 TM02 Termination of appointment of Khm Secretarial Services Limited as a secretary
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 May 2012 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 May 2012
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Mar 2011 TM01 Termination of appointment of John Moorhouse as a director
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders