SHIRES BREWERY LIMITED

06934527
COLLEGE HOUSE ST LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ

Documents

Documents
Date Category Description Pages
10 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 3 Buy now
25 Mar 2018 officers Termination of appointment of director (Martin Philip Henry Jones) 1 Buy now
25 Mar 2018 officers Appointment of director (Mr Michael John Handley) 2 Buy now
30 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
15 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Aug 2016 annual-return Annual Return 6 Buy now
15 Aug 2016 officers Termination of appointment of secretary (Margaret Gordon-Moss) 1 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for secretary (Margaret Gordon-Moss) 1 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 14 Buy now
01 Sep 2011 capital Return of Allotment of shares 4 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Sep 2010 capital Return of Allotment of shares 4 Buy now
03 Sep 2010 annual-return Annual Return 13 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
16 Jun 2009 officers Secretary appointed margaret gordon-moss 1 Buy now
16 Jun 2009 officers Director appointed martin philip henry jones 2 Buy now
15 Jun 2009 officers Appointment terminated secretary stephen scott 1 Buy now
15 Jun 2009 officers Appointment terminated director jacqueline scott 1 Buy now
15 Jun 2009 incorporation Incorporation Company 9 Buy now