About

Registered Number: 06432345
Date of Incorporation: 20/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (4 years ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Ironbridge Brewery Ltd was registered on 20 November 2007 with its registered office in Birmingham. Currently we aren't aware of the number of employees at the the business. Ironbridge Brewery Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
LIQ14 - N/A 12 March 2020
LIQ03 - N/A 25 October 2019
RESOLUTIONS - N/A 06 November 2018
LIQ03 - N/A 06 November 2018
RESOLUTIONS - N/A 06 October 2017
LIQ02 - N/A 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2017
AD01 - Change of registered office address 22 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 03 August 2016
MR04 - N/A 29 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 08 June 2010
TM02 - Termination of appointment of secretary 17 March 2010
AR01 - Annual Return 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.