- Company Overview for JARROW BREWERY LIMITED (08311864)
- Filing history for JARROW BREWERY LIMITED (08311864)
- People for JARROW BREWERY LIMITED (08311864)
- Charges for JARROW BREWERY LIMITED (08311864)
- Insolvency for JARROW BREWERY LIMITED (08311864)
- More for JARROW BREWERY LIMITED (08311864)
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) |
---|---|---|---|
27 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2017 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
30 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2015 | MR04 | Satisfaction of charge 083118640003 in full | |
16 May 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083118640004 | |
15 May 2015 | AD01 | Registered office address changed from 54B Aidan Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3EF to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 15 May 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2015 | TM01 | Termination of appointment of Timothy Robin Cottier as a director on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Eve Osborne Doran as a director on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Timothy Robin Cottier as a director on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of James Noel Doran as a director on 2 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AP01 | Appointment of Mrs Eve Osborne Doran as a director on 23 October 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Timothy Robin Cottier as a director on 1 September 2014 | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
09 Jun 2014 | MR01 | Registration of charge 083118640004 | |
04 Jun 2014 | MR04 | Satisfaction of charge 083118640002 in full | |
19 May 2014 | MR01 | Registration of charge 083118640003 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|