- Company Overview for NELSON BREWING CO.UK LTD. (05861411)
- Filing history for NELSON BREWING CO.UK LTD. (05861411)
- People for NELSON BREWING CO.UK LTD. (05861411)
- Insolvency for NELSON BREWING CO.UK LTD. (05861411)
- More for NELSON BREWING CO.UK LTD. (05861411)
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) |
---|---|---|---|
03 Oct 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2024 | |
27 Jun 2024 | LIQ02 | Statement of affairs | |
04 Jan 2024 | AD01 | Registered office address changed from Unit 2 Building 64 Historic Dockyard Chatham ME4 4TE United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 4 January 2024 | |
04 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | PSC01 | Notification of Valerie Jill Marion Gillingham as a person with significant control on 25 August 2023 | |
25 Aug 2023 | PSC07 | Cessation of Piers James Macdonald as a person with significant control on 25 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Piers James Macdonald as a director on 25 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Ms Valerie Jill Gillingham as a director on 25 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
10 Jul 2020 | TM02 | Termination of appointment of Alan John Macdonald as a secretary on 26 September 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
31 Mar 2019 | AD01 | Registered office address changed from 1a St Luke's Avenue Maidstone Kent ME14 5AL to Unit 2 Building 64 Historic Dockyard Chatham ME4 4TE on 31 March 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates |