Advanced company searchLink opens in new window

THE GREAT YORKSHIRE BREWERY LIMITED

Company number 07289285

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)
08 Aug 2023 AD01 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 8 August 2023
08 Aug 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-26
08 Aug 2023 LIQ02 Statement of affairs
12 Jun 2023 CH01 Director's details changed
09 Jun 2023 CH01 Director's details changed for Miss Gemma Louise Skaife on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Craig Butler on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Christopher James Spencer on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 8 Holyrood View Sheffield S10 4NG England to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 June 2023
20 Jul 2022 MR01 Registration of charge 072892850006, created on 20 July 2022
20 Jul 2022 MR01 Registration of charge 072892850007, created on 20 July 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
03 Feb 2022 TM01 Termination of appointment of Philip Craig Lee as a director on 2 February 2022
08 Oct 2021 MR04 Satisfaction of charge 072892850004 in full
04 Oct 2021 MR01 Registration of charge 072892850005, created on 1 October 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 May 2020 AP01 Appointment of Miss Gemma Louise Skaife as a director on 15 May 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
30 Jul 2019 AD01 Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 8 Holyrood View Sheffield S10 4NG on 30 July 2019
07 Feb 2019 MR04 Satisfaction of charge 072892850003 in full
29 Jan 2019 PSC02 Notification of The Spirit Beer Company Limited as a person with significant control on 28 January 2019