Advanced company searchLink opens in new window

HIGHGATE BREWERY LIMITED

Company number 03079587

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)
29 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 September 2014
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 September 2013
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 24 March 2013
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 24 September 2012
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 March 2012
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
26 Aug 2010 TM01 Termination of appointment of Harbinder Uppal as a director
26 Aug 2010 TM01 Termination of appointment of Kulvinder Uppal as a director
26 Aug 2010 TM01 Termination of appointment of Wayne Toon as a director
26 Aug 2010 TM01 Termination of appointment of Paul Steeples as a director
07 Jun 2010 TM01 Termination of appointment of Robert Norton as a director
25 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Nov 2009 2.23B Result of meeting of creditors
04 Nov 2009 2.17B Statement of administrator's proposal
20 Oct 2009 2.16B Statement of affairs with form 2.15B/2.14B
27 Sep 2009 287 Registered office changed on 27/09/2009 from sandymount road walsall west midlands WS1 3AP
24 Sep 2009 2.12B Appointment of an administrator
24 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
24 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Aug 2009 363a Return made up to 07/07/09; full list of members
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association