Advanced company searchLink opens in new window

WIRRALE BREWERIES LIMITED

Company number 08703633

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)
01 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
18 Nov 2022 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022
14 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
23 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
03 May 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2018 CS01 Confirmation statement made on 24 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
12 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Sep 2015 CH01 Director's details changed for Suzanne Clare Thompson on 24 September 2013
30 Sep 2015 CH01 Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2013
30 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 Sep 2015 CH01 Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2015