Download leads from Nexok and grow your business. Find out more

The Headless Brewing Company Limited

Documents

Total Documents75
Total Pages264

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off
24 March 2015Final Gazette dissolved via voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
24 November 2014Application to strike the company off the register
24 November 2014Application to strike the company off the register
29 July 2014Total exemption small company accounts made up to 30 April 2014
29 July 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014
29 July 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014
29 July 2014Director's details changed for Teresa Evans on 29 July 2014
29 July 2014Director's details changed for Teresa Evans on 29 July 2014
29 July 2014Total exemption small company accounts made up to 30 April 2014
5 March 2014Total exemption small company accounts made up to 31 October 2013
5 March 2014Total exemption small company accounts made up to 31 October 2013
19 February 2014Register inspection address has been changed from 15 Calvert Street Derby Derbyshire DE1 2RQ
19 February 2014Register inspection address has been changed from 15 Calvert Street Derby Derbyshire DE1 2RQ
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
26 February 2013Total exemption small company accounts made up to 31 October 2012
26 February 2013Total exemption small company accounts made up to 31 October 2012
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
12 March 2012Total exemption small company accounts made up to 31 October 2011
12 March 2012Total exemption small company accounts made up to 31 October 2011
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
29 February 2012Termination of appointment of Samantha Mason as a director on 30 September 2011
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
29 February 2012Termination of appointment of Samantha Mason as a director on 30 September 2011
13 October 2011Termination of appointment of Samantha Mason as a director on 30 September 2011
13 October 2011Termination of appointment of Samantha Mason as a director on 30 September 2011
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
24 February 2011Termination of appointment of Sylvia Manners as a secretary
24 February 2011Termination of appointment of Sylvia Manners as a secretary
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
24 February 2011Appointment of Mrs. Teresa Evans as a secretary
24 February 2011Appointment of Mrs. Teresa Evans as a secretary
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
10 January 2011Register inspection address has been changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS England
10 January 2011Register(s) moved to registered inspection location
10 January 2011Register inspection address has been changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS England
10 January 2011Register(s) moved to registered inspection location
16 November 2010Termination of appointment of Sylvia Manners as a director
16 November 2010Termination of appointment of Sylvia Manners as a director
21 October 2010Appointment of Samantha Mason as a director
21 October 2010Appointment of Samantha Mason as a director
10 May 2010Total exemption small company accounts made up to 31 October 2009
10 May 2010Total exemption small company accounts made up to 31 October 2009
18 February 2010Register inspection address has been changed
18 February 2010Register inspection address has been changed
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
30 June 2009Director appointed teresa evans
30 June 2009Director appointed teresa evans
26 June 2009Total exemption small company accounts made up to 31 October 2008
26 June 2009Total exemption small company accounts made up to 31 October 2008
3 March 2009Return made up to 05/02/09; full list of members
3 March 2009Appointment terminated director michael evans
3 March 2009Return made up to 05/02/09; full list of members
3 March 2009Appointment terminated director michael evans
12 June 2008Director appointed sylvia lorna manners
12 June 2008Director appointed sylvia lorna manners
15 April 2008Total exemption small company accounts made up to 31 October 2007
15 April 2008Total exemption small company accounts made up to 31 October 2007
29 February 2008Return made up to 05/02/08; full list of members
29 February 2008Return made up to 05/02/08; full list of members
10 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07
10 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07
5 February 2007Incorporation
5 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing