Advanced company searchLink opens in new window

4T'S BREWERY LTD

Company number 07223439

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
26 Jan 2022 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
14 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021
12 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2020 AD01 Registered office address changed from Station House Suite 11 Central Way Winwick Street Warrington WA2 7TT England to Langley House Park Road East Finchley London N2 8EY on 11 December 2020
11 Dec 2020 LIQ02 Statement of affairs
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-02
08 Oct 2020 TM01 Termination of appointment of Jenniefer Jayne Logan as a director on 1 October 2020
14 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from C/O Dovetail Bookkeeping & Accountancy Services Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT England to Station House Suite 11 Central Way Winwick Street Warrington WA2 7TT on 13 February 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Nov 2019 AP01 Appointment of Miss Jenniefer Jayne Logan as a director on 22 November 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 AD01 Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to C/O Dovetail Bookkeeping & Accountancy Services Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 26 May 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued