Advanced company searchLink opens in new window

THE REDCHURCH BREWERY LIMITED

Company number 07004296

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
15 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 3 May 2021
18 Aug 2020 600 Appointment of a voluntary liquidator
04 May 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2020 AM10 Administrator's progress report
28 Nov 2019 AM10 Administrator's progress report
25 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 20/11/2018
14 Jun 2019 AM07 Result of meeting of creditors
29 May 2019 AM03 Statement of administrator's proposal
23 May 2019 AD01 Registered office address changed from 275-276 Poyser Street London E2 9RF to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 May 2019
22 May 2019 AM01 Appointment of an administrator
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
07 Dec 2018 CS01 20/11/18 Statement of Capital gbp 1372.0854
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 25/06/2019.
12 Oct 2018 CH01 Director's details changed for Miss Tracey Cleland on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Gary David Ward on 12 October 2018
12 Oct 2018 PSC01 Notification of Tracey Louise Cleland as a person with significant control on 6 April 2016
12 Oct 2018 PSC01 Notification of Gary David Ward as a person with significant control on 6 April 2016
23 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Aug 2018 SH02 Sub-division of shares on 29 June 2017
23 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 29/06/2018
20 Mar 2018 MR01 Registration of charge 070042960001, created on 13 March 2018
30 Jan 2018 SH02 Sub-division of shares on 27 June 2017
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 30/06/2017