Devenish Brewery Ltd was setup in 1936, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUSHAL, Sunita | 30 March 2011 | 29 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2016 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
AD01 - Change of registered office address | 22 April 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
4.20 - N/A | 21 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 April 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 February 2015 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AR01 - Annual Return | 28 February 2013 | |
CH01 - Change of particulars for director | 05 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH03 - Change of particulars for secretary | 09 February 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH04 - Change of particulars for corporate secretary | 05 April 2011 | |
AP03 - Appointment of secretary | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
225 - Change of Accounting Reference Date | 07 September 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 07 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2004 | |
363s - Annual Return | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
AA - Annual Accounts | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 05 June 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
363s - Annual Return | 08 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2000 | |
363a - Annual Return | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
AA - Annual Accounts | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 27 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 May 1998 | |
363a - Annual Return | 19 March 1998 | |
363a - Annual Return | 01 April 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 10 January 1996 | |
395 - Particulars of a mortgage or charge | 21 September 1995 | |
RESOLUTIONS - N/A | 25 August 1995 | |
AA - Annual Accounts | 05 June 1995 | |
363s - Annual Return | 24 March 1995 | |
288 - N/A | 25 August 1994 | |
AA - Annual Accounts | 26 April 1994 | |
288 - N/A | 17 April 1994 | |
287 - Change in situation or address of Registered Office | 17 April 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 11 October 1993 | |
288 - N/A | 11 October 1993 | |
288 - N/A | 03 October 1993 | |
288 - N/A | 03 October 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 24 March 1993 | |
288 - N/A | 24 March 1993 | |
AA - Annual Accounts | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 01 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1992 | |
363s - Annual Return | 06 March 1992 | |
287 - Change in situation or address of Registered Office | 06 March 1992 | |
288 - N/A | 13 February 1992 | |
288 - N/A | 19 August 1991 | |
363a - Annual Return | 11 April 1991 | |
288 - N/A | 08 April 1991 | |
AA - Annual Accounts | 25 March 1991 | |
288 - N/A | 14 February 1991 | |
288 - N/A | 05 February 1991 | |
AA - Annual Accounts | 23 March 1990 | |
363 - Annual Return | 23 March 1990 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 05 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1989 | |
288 - N/A | 24 August 1988 | |
RESOLUTIONS - N/A | 18 April 1988 | |
RESOLUTIONS - N/A | 18 April 1988 | |
363 - Annual Return | 18 April 1988 | |
AA - Annual Accounts | 18 April 1988 | |
MISC - Miscellaneous document | 01 April 1988 | |
288 - N/A | 18 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1988 | |
AA - Annual Accounts | 16 October 1987 | |
288 - N/A | 11 August 1987 | |
363 - Annual Return | 25 March 1987 | |
CERTNM - Change of name certificate | 07 November 1986 | |
288 - N/A | 01 October 1986 | |
288 - N/A | 11 June 1986 | |
GAZ(U) - N/A | 22 May 1986 | |
288 - N/A | 20 May 1986 | |
CERTNM - Change of name certificate | 30 September 1965 | |
CERTNM - Change of name certificate | 03 October 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Second supplemental trust deed | 11 September 1995 | Fully Satisfied |
N/A |
Trust deed | 23 June 1992 | Fully Satisfied |
N/A |
Letter of set-off. | 03 February 1978 | Fully Satisfied |
N/A |