Advanced company searchLink opens in new window

LINCOLNSHIRE CRAFT BEERS LIMITED

Company number 10773768

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
13 Oct 2023 CS01 Confirmation statement made on 4 July 2022 with no updates
13 Oct 2023 CS01 Confirmation statement made on 4 July 2021 with no updates
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
26 Oct 2020 AD01 Registered office address changed from 94 94 Grove Crescent Grimsby North East Lincolnshire DN32 8JU United Kingdom to 94 Grove Crescent Grimsby DN32 8JU on 26 October 2020
06 Aug 2019 AD01 Registered office address changed from 19 Helene Grove Grimsby North East Lincs DN32 8JX United Kingdom to 94 94 Grove Crescent Grimsby North East Lincolnshire DN32 8JU on 6 August 2019
05 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Sep 2018 TM01 Termination of appointment of Sheree Natasha Smith as a director on 5 September 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 PSC07 Cessation of Sheree Natasha Smith as a person with significant control on 3 July 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1
27 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Jun 2018 PSC01 Notification of Mark Smith as a person with significant control on 23 June 2018