- Company Overview for 4T'S BREWERY LTD (07223439)
- Filing history for 4T'S BREWERY LTD (07223439)
- People for 4T'S BREWERY LTD (07223439)
- Insolvency for 4T'S BREWERY LTD (07223439)
- More for 4T'S BREWERY LTD (07223439)
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
|
|
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
|
|
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 |