JOHN BREWER LIMITED
Status | DISSOLVED |
Company No. | 03681137 |
Category | Private Limited Company |
Incorporated | 09 Dec 1998 |
Age | 25 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2013 |
Years | 10 years, 8 months, 27 days |
SUMMARY
JOHN BREWER LIMITED is an dissolved private limited company with number 03681137. It was incorporated 25 years, 7 months, 9 days ago, on 09 December 1998 and it was dissolved 10 years, 8 months, 27 days ago, on 22 October 2013. The company address is 63 Ladysmith 63 Ladysmith, Salisbury, SP4 6LE.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Robert Brewer
Termination date: 2013-07-15
Documents
Termination director company with name termination date
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Brewer
Termination date: 2013-07-15
Documents
Dissolution application strike off company
Date: 27 Jun 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 21 May 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Maureen Catherine Brewer
Termination date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Patricia Maureen Catherine Brewer
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: John Robert Brewer
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/12/06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 21 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loader's pet products LIMITED\certificate issued on 21/05/01
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
RING O BELLS,LAUNCESTON,PL15 7PQ
Number: | 10297730 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 PAVILLION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 06888174 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 03914392 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IAN O'MALLEY IT CONSULTANCY LIMITED
51 MURRAYFIELD DRIVE,NANTWICH,CW5 6QF
Number: | 08458351 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB CONSTRUCTION ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10088462 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 2 SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 10807127 |
Status: | ACTIVE |
Category: | Private Limited Company |