Advanced company searchLink opens in new window

FISHER & CO. CRAFT BREWERY LIMITED

Company number 07603705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 56,000
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
  • GBP 1,000
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12