Advanced company searchLink opens in new window

HIGH WOOD BREWERY LTD.

Company number 02949765

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)
14 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 4.68 Liquidators' statement of receipts and payments to 10 March 2014
22 May 2013 4.68 Liquidators' statement of receipts and payments to 10 March 2013
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 10 March 2012
10 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2011 AD01 Registered office address changed from Melton High Wood Barnetby South Humberside DN38 6AA on 16 March 2011
16 Mar 2011 4.20 Statement of affairs with form 4.19
16 Mar 2011 600 Appointment of a voluntary liquidator
16 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 87,749
06 Jul 2010 CH01 Director's details changed for Nicola Joanne Wood on 1 July 2010
06 Jul 2010 CH01 Director's details changed for John Levick Wood on 1 July 2010
06 Jul 2010 CH01 Director's details changed for Paul Anthony Wood on 1 July 2010
06 Jul 2010 CH01 Director's details changed for Ian David Wood on 1 July 2010
23 Nov 2009 TM01 Termination of appointment of Niel Strawson as a director
07 Aug 2009 88(2) Capitals not rolled up
07 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2009 363a Return made up to 02/07/09; full list of members
16 Apr 2009 288a Director appointed david charles clayton-smith
04 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 30/06/2009