Advanced company searchLink opens in new window

BREWING VESSELS LIMITED

Company number 08248022

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)
19 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
19 Nov 2021 600 Appointment of a voluntary liquidator
19 Nov 2021 LIQ02 Statement of affairs
18 Nov 2021 AD01 Registered office address changed from 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN England to 1 Kings Avenue London N21 3NA on 18 November 2021
08 Sep 2021 AD01 Registered office address changed from C/O Accountsncy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW England to 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN on 8 September 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2020 AD01 Registered office address changed from Unit 3, Portwood Trading Estate via Offerton St, Carrington Road Portwood Stockport Greater Manchester SK1 2JT England to C/O Accountsncy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 8 October 2020
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jun 2019 PSC04 Change of details for Mr Simon Wells as a person with significant control on 7 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Simon Wells on 7 June 2019
17 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jan 2017 AD01 Registered office address changed from Unit 8 Waterloo Court Waterloo Road Stalybridge Stockport Manchester SK15 2AU England to Unit 3, Portwood Trading Estate via Offerton St, Carrington Road Portwood Stockport Greater Manchester SK1 2JT on 13 January 2017
08 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AD01 Registered office address changed from 115 Morgan Place Stockport Cheshire SK5 7NY to Unit 8 Waterloo Court Waterloo Road Stalybridge Stockport Manchester SK15 2AU on 20 November 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100