Advanced company searchLink opens in new window

NORTH COUNTRY BREWERIES LIMITED

Company number 00048721

Filter by category

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 DS01 Application to strike the company off the register
16 Aug 2010 SH20 Statement by Directors
16 Aug 2010 SH19 Statement of capital on 16 August 2010
  • GBP 1
16 Aug 2010 CAP-SS Solvency Statement dated 30/07/10
16 Aug 2010 MA Memorandum and Articles of Association
16 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Jan 2010 AA Accounts for a dormant company made up to 3 October 2009
16 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
01 Apr 2009 288a Director appointed andrew andonis andrea
31 Mar 2009 288b Appointment Terminated Director paul inglett
12 Mar 2009 AA Accounts made up to 4 October 2008
08 Dec 2008 363a Return made up to 20/11/08; full list of members
27 Feb 2008 AA Accounts made up to 29 September 2007
28 Nov 2007 363a Return made up to 20/11/07; full list of members
08 Nov 2007 287 Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
28 Feb 2007 288c Secretary's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
29 Jan 2007 287 Registered office changed on 29/01/07 from: po box 26 park brewery wolverhampton WV1 4NY
02 Jan 2007 AA Accounts made up to 30 September 2006