Advanced company searchLink opens in new window

BEER MONKEY BREW CO. LIMITED

Company number 10763985

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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 January 2021
03 Feb 2020 AD01 Registered office address changed from 4 Brewery Place Leeds Yorkshire LS10 1NE England to C/O Frp Advisory Llp Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 3 February 2020
31 Jan 2020 LIQ02 Statement of affairs
31 Jan 2020 600 Appointment of a voluntary liquidator
31 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
01 Oct 2019 AD01 Registered office address changed from 3 Brewery Place,Leeds Brewery Place Leeds LS10 1NE England to 4 Brewery Place Leeds Yorkshire LS10 1NE on 1 October 2019
10 Sep 2019 AD01 Registered office address changed from Units 3 & 4 Enterprise Way Airedale Business Centre Skipton BD23 2TZ England to 3 Brewery Place,Leeds Brewery Place Leeds LS10 1NE on 10 September 2019
12 Feb 2019 MR01 Registration of charge 107639850005, created on 12 February 2019
22 Oct 2018 AP01 Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018
08 Oct 2018 TM01 Termination of appointment of Daniel John Morris-Jowett as a director on 4 October 2018
21 Sep 2018 TM01 Termination of appointment of Stephen Sydney Mcknight as a director on 17 September 2018
15 Aug 2018 CH01 Director's details changed for Mr Daniel John Morris-Jowett on 20 July 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
23 May 2018 PSC07 Cessation of Christopher Hanley Pickles as a person with significant control on 31 January 2018
23 May 2018 PSC01 Notification of Ian Terence Vart as a person with significant control on 31 January 2018
07 Feb 2018 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 31 January 2018
06 Dec 2017 AP01 Appointment of Mr Stephen Sydney Mcknight as a director on 5 December 2017
05 Dec 2017 AP01 Appointment of Mr Ian Terence Vart as a director on 5 December 2017
28 Oct 2017 MR04 Satisfaction of charge 107639850001 in full
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
28 Oct 2017 MR04 Satisfaction of charge 107639850002 in full
27 Oct 2017 MR01 Registration of charge 107639850003, created on 27 October 2017
27 Oct 2017 MR01 Registration of charge 107639850004, created on 27 October 2017
24 Oct 2017 AP01 Appointment of Mr Daniel John Morris-Jowett as a director on 23 October 2017