WINGTIP BREWING COMPANY LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Removal of liquidator by court order

View Document

28/06/2128 June 2021 Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2021-06-28

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Statement of affairs

View Document

17/06/2117 June 2021 Resolutions

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094277690001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094277690001

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM BUCKINGHAM HOSUE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG ENGLAND

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/09/1529 September 2015 DIRECTOR APPOINTED MR SIMON ROBERT TRIPP

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM THE BEEHIVE CITY PLACE GATWICK AIRPORT WEST SUSSEX RH6 0PA ENGLAND

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company