HEAVY INDUSTRY BREWING LIMITED: Filings

  • Overview

    Company NameHEAVY INDUSTRY BREWING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07510513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HEAVY INDUSTRY BREWING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 19, 2021

    17 pagesLIQ03

    Registered office address changed from The Old Slaughter House Bryn Llyfanen Henllan Denbigh Clwyd LL16 5AR to St. James Court St. James Parade Bristol Avon BS1 3LH on Sep 17, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 20, 2020

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2018

    6 pagesAA

    Change of details for Mr Thomas Alistair Mcneill as a person with significant control on May 31, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 08, 2018 with updates

    5 pagesCS01

    Notification of Andrew Littlewood as a person with significant control on May 31, 2018

    2 pagesPSC01

    Termination of appointment of Shane Gerard Egan as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    28 pagesCS01

    Director's details changed for Mr Thomas Alistair Mcneill on May 18, 2016

    2 pagesCH01

    Appointment of Mr Shane Gerard Egan as a director on Apr 18, 2016

    2 pagesAP01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Thomas Alistair Mcneill on Aug 30, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Registration of charge 075105130001, created on Aug 20, 2015

    20 pagesMR01

    Termination of appointment of Josephine Sophia Wynne-Eyton as a director on Aug 10, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0