BRADFORD BREWERY LIMITED

08784030
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ

Documents

Documents
Date Category Description Pages
13 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
06 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
20 Sep 2018 resolution Resolution 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (Colin Glass) 1 Buy now
19 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 20/11/2017 8 Buy now
10 May 2018 capital Return of Allotment of shares 3 Buy now
16 Jan 2018 capital Notice of cancellation of shares 4 Buy now
16 Jan 2018 capital Return of purchase of own shares 3 Buy now
11 Jan 2018 capital Return of Allotment of shares 4 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2017 capital Return of Allotment of shares 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
24 May 2017 officers Termination of appointment of director (Matthew James Halliday) 2 Buy now
18 May 2017 capital Return of Allotment of shares 4 Buy now
05 May 2017 capital Return of Allotment of shares 3 Buy now
05 May 2017 capital Return of Allotment of shares 3 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Colin Glass) 2 Buy now
25 Nov 2016 officers Change of particulars for director (Mr Matthew James Halliday) 2 Buy now
25 Nov 2016 officers Appointment of director (Mr Phillip Leslie Ogg) 2 Buy now
25 Nov 2016 officers Appointment of director (Mr John Mark Lister) 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Nov 2016 officers Appointment of director (Mr John Mark Lister) 2 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
18 May 2015 officers Termination of appointment of director (Stephanie Claire Wild) 2 Buy now
22 Dec 2014 officers Appointment of director (Ms Stephanie Claire Wild) 2 Buy now
03 Dec 2014 capital Return of Allotment of shares 4 Buy now
03 Dec 2014 resolution Resolution 29 Buy now
27 Nov 2014 annual-return Annual Return 3 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Matthew James Halliday) 2 Buy now
20 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2014 insolvency Solvency Statement dated 14/11/14 1 Buy now
20 Nov 2014 resolution Resolution 2 Buy now
29 Sep 2014 mortgage Registration of a charge 17 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2013 incorporation Incorporation Company 7 Buy now