Advanced company searchLink opens in new window

NELSON BREWING CO.UK LTD.

Company number 05861411

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-29
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