|
|
08 Dec 2025
|
08 Dec 2025
Liquidators' statement of receipts and payments to 16 November 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Removal of liquidator by court order
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of a voluntary liquidator
|
|
|
08 Jan 2025
|
08 Jan 2025
Liquidators' statement of receipts and payments to 16 November 2024
|
|
|
27 Dec 2023
|
27 Dec 2023
Appointment of a voluntary liquidator
|
|
|
17 Nov 2023
|
17 Nov 2023
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
22 Jun 2023
|
22 Jun 2023
Administrator's progress report
|
|
|
01 Feb 2023
|
01 Feb 2023
Notice of deemed approval of proposals
|
|
|
18 Jan 2023
|
18 Jan 2023
Statement of administrator's proposal
|
|
|
03 Jan 2023
|
03 Jan 2023
Statement of affairs with form AM02SOA
|
|
|
13 Dec 2022
|
13 Dec 2022
Registered office address changed from C/O R J Roberts Old Dairy Brewery Limited Station Road Tenterden Kent TN30 6HE England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Appointment of an administrator
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 6 October 2022 with updates
|
|
|
31 May 2022
|
31 May 2022
Appointment of Mrs Joanne Eliza Cornell as a director on 31 May 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
24 Dec 2020
|
24 Dec 2020
Confirmation statement made on 6 October 2020 with updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Statement of capital following an allotment of shares on 16 March 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Director's details changed for Mr Sean William Calnan on 21 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 6 October 2019 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Second filing of Confirmation Statement dated 06/10/2018
|