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

Highgate & Davenports Brewery Limited

Documents

Total Documents42
Total Pages539

Filing History

11 May 2020Final Gazette dissolved following liquidation
11 February 2020Return of final meeting in a creditors' voluntary winding up
2 August 2019Liquidators' statement of receipts and payments to 17 June 2019
3 August 2018Liquidators' statement of receipts and payments to 17 June 2018
22 August 2017Liquidators' statement of receipts and payments to 17 June 2017
22 August 2017Liquidators' statement of receipts and payments to 17 June 2017
28 July 2016Liquidators' statement of receipts and payments to 17 June 2016
28 July 2016Liquidators' statement of receipts and payments to 17 June 2016
14 July 2015Liquidators' statement of receipts and payments to 17 June 2015
14 July 2015Liquidators statement of receipts and payments to 17 June 2015
14 July 2015Liquidators' statement of receipts and payments to 17 June 2015
22 July 2014Liquidators statement of receipts and payments to 17 June 2014
22 July 2014Liquidators' statement of receipts and payments to 17 June 2014
22 July 2014Liquidators' statement of receipts and payments to 17 June 2014
16 July 2013Liquidators' statement of receipts and payments to 17 June 2013
16 July 2013Liquidators' statement of receipts and payments to 17 June 2013
16 July 2013Liquidators statement of receipts and payments to 17 June 2013
24 July 2012Liquidators' statement of receipts and payments to 17 June 2012
24 July 2012Liquidators' statement of receipts and payments to 17 June 2012
24 July 2012Liquidators statement of receipts and payments to 17 June 2012
22 August 2011Liquidators' statement of receipts and payments to 17 June 2011
22 August 2011Liquidators' statement of receipts and payments to 17 June 2011
22 August 2011Liquidators statement of receipts and payments to 17 June 2011
15 July 2010Registered office address changed from the Brewery Sandymount Road Walsall West Midlands WS1 3AP England on 15 July 2010
15 July 2010Registered office address changed from the Brewery Sandymount Road Walsall West Midlands WS1 3AP England on 15 July 2010
9 July 2010Statement of affairs with form 4.19
9 July 2010Statement of affairs with form 4.19
6 July 2010Appointment of a voluntary liquidator
6 July 2010Appointment of a voluntary liquidator
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
18 September 2009Registered office changed on 18/09/2009 from ferdinand kelly west wing yew house, freasley tamworth staffs B78 2EY
18 September 2009Registered office changed on 18/09/2009 from ferdinand kelly west wing yew house, freasley tamworth staffs B78 2EY
21 July 2009Director and secretary appointed simon toon
21 July 2009Director appointed david dindol
21 July 2009Director appointed david dindol
21 July 2009Director and secretary appointed simon toon
23 March 2009Appointment terminated director aderyn hurworth
23 March 2009Appointment terminated director aderyn hurworth
23 March 2009Appointment terminated secretary hcs secretarial LIMITED
23 March 2009Appointment terminated secretary hcs secretarial LIMITED
18 March 2009Incorporation
18 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing