Advanced company searchLink opens in new window

BLUES AND BEER COMMUNITY INTEREST COMPANY

Company number 05821153

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
01 Feb 2019 DS01 Application to strike the company off the register
14 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
13 Jun 2018 AD02 Register inspection address has been changed from C/O Jane Blackstone 3 Fraser Gardens Wallingford Oxfordshire OX10 9BL England to Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL
13 Jun 2018 AD03 Register(s) moved to registered inspection location Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL
05 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
24 Oct 2017 AA Total exemption full accounts made up to 30 November 2016
22 Sep 2017 TM01 Termination of appointment of Lisa Warman as a director on 13 June 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
19 Jan 2017 TM01 Termination of appointment of Stephen Geoffrey Downend as a director on 10 January 2017
04 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 18 May 2016 no member list
28 Jun 2016 AD02 Register inspection address has been changed from C/O John Curry 29 Chiltern Crescent Wallingford Oxfordshire OX10 0PG United Kingdom to C/O Jane Blackstone 3 Fraser Gardens Wallingford Oxfordshire OX10 9BL
08 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
08 Jun 2015 CH01 Director's details changed for Mr Geoffrey James Goddard on 1 August 2011
08 Jun 2015 AP01 Appointment of Mr Geoffrey Leon as a director on 1 February 2015
08 Jun 2015 AP01 Appointment of Miss Lisa Warman as a director on 1 February 2015
08 Jun 2015 AD01 Registered office address changed from , 29 Chiltern Crescent, Wallingford, Oxfordshire, OX10 0PG to Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL on 8 June 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jan 2015 TM01 Termination of appointment of Dominic John Feeley as a director on 13 January 2015
02 Jan 2015 CH01 Director's details changed for Mr Stephen Geoffrey Downend on 1 December 2014
02 Jan 2015 TM01 Termination of appointment of John Philip Curry as a director on 31 December 2014