Advanced company searchLink opens in new window

NEWCASTLE BREWERIES LIMITED(THE)

Company number 00030926

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
08 Dec 2014 SH20 Statement by directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 1
08 Dec 2014 CAP-SS Solvency statement dated 24/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
16 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
16 Oct 2014 AP01 Appointment of Mr Malcolm Dunn as a director on 6 October 2014
16 Oct 2014 TM01 Termination of appointment of Anne Louise Oliver as a director on 6 October 2014
16 Oct 2014 TM01 Termination of appointment of Sean Michael Paterson as a director on 8 October 2014
16 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014
13 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
04 Jul 2014 AA Accounts made up to 31 December 2013
04 Oct 2013 AA Accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
02 Aug 2013 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013
02 Aug 2013 CH01 Director's details changed for Mr Sean Michael Paterson on 31 July 2013
02 Aug 2013 CH01 Director's details changed for Mrs Anne Louise Oliver on 31 July 2013
02 Aug 2013 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013
10 Sep 2012 AA Accounts made up to 31 December 2011
04 Aug 2012 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012