- Company Overview for FISHER & CO. CRAFT BREWERY LIMITED (07603705)
- Filing history for FISHER & CO. CRAFT BREWERY LIMITED (07603705)
- People for FISHER & CO. CRAFT BREWERY LIMITED (07603705)
- More for FISHER & CO. CRAFT BREWERY LIMITED (07603705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2018 | AP01 | Appointment of Rui Martins Resende as a director on 29 August 2017 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | TM01 | Termination of appointment of Rui Martins Resende as a director on 29 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Half Moon 17-18 st. Clements Street Oxford Oxfordshire OX4 1AB on 1 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 14 June 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of James Fisher as a director on 1 February 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
26 Aug 2016 | AP01 | Appointment of Mr Rui Martins Resende as a director on 1 February 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
22 Dec 2015 | TM01 | Termination of appointment of Richard Anthony Dennehy as a director on 1 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
25 Feb 2015 | AP01 | Appointment of Mr Richard Anthony Dennehy as a director on 22 December 2014 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr James Fisher on 1 April 2014 | |
02 Oct 2013 | TM01 | Termination of appointment of Anthony Fisher as a director | |
12 Jun 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
|