Advanced company searchLink opens in new window

THE WOBBLY BREWING COMPANY LIMITED

Company number 08546892

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)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 April 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 LIQ10 Removal of liquidator by court order
29 Apr 2019 AD01 Registered office address changed from Unit 22C Beech Business Park Tillington Road Holmer Hereford HR4 9QT to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 29 April 2019
27 Apr 2019 LIQ02 Statement of affairs
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 May 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Dec 2017 AP01 Appointment of Mr Jason Hughes as a director on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 PSC01 Notification of Andrew Gareth Hughes as a person with significant control on 11 December 2017
12 Dec 2017 PSC07 Cessation of Andrew James Prosser as a person with significant control on 11 December 2017
12 Dec 2017 TM01 Termination of appointment of Robert David Prosser as a director on 11 December 2017
12 Dec 2017 TM01 Termination of appointment of Andrew James Prosser as a director on 11 December 2017
12 Dec 2017 AP01 Appointment of Mr Andrew Gareth Hughes as a director on 11 December 2017
21 Mar 2017 TM01 Termination of appointment of Darren Ian Clarke as a director on 21 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2