Advanced company searchLink opens in new window

JARROW BREWERY LIMITED

Company number 08311864

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
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
  • GBP 96,902
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 902
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
  • GBP 768