Advanced company searchLink opens in new window

BEER CLUB OF BRITAIN LIMITED

Company number 05277882

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 AA Audit exemption subsidiary accounts made up to 27 June 2014
10 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/06/14
20 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/06/14
11 Feb 2015 DS01 Application to strike the company off the register
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,100
28 Oct 2014 AD01 Registered office address changed from Unit 39 Roman Way Industrial Estate Ribbleton Preston PR2 5BD to New Aquitaine House Exeter Way Theale Berkshire RG7 4PL on 28 October 2014
14 Jul 2014 TM01 Termination of appointment of Christopher Andrew Humphreys as a director on 11 July 2014
27 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ General business 25/03/2014
27 Mar 2014 AA Full accounts made up to 28 June 2013
10 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/06/13
10 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/06/13
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,100
27 Nov 2013 CH01 Director's details changed for Mr Simon Nicholas Mcmurtrie on 14 November 2013
14 Nov 2013 TM02 Termination of appointment of Graeme Weir as a secretary
14 Nov 2013 TM01 Termination of appointment of Graeme Weir as a director
14 Nov 2013 TM01 Termination of appointment of Jeremy Wright as a director
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2011
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2011
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2010
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2009
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke max auth capital restriction 31/07/2013
  • RES10 ‐ Resolution of allotment of securities