Advanced company searchLink opens in new window

FP BREWING LTD

Company number 06831623

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
07 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 4.20 Statement of affairs with form 4.19
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
20 Oct 2016 AD01 Registered office address changed from C/O Fp Brewing Ltd Inner Trenarrett Altarnun Launceston Cornwall PL15 7SY to 53 Fore Street Ivybridge PL21 9AE on 20 October 2016
27 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to C/O Fp Brewing Ltd Inner Trenarrett Altarnun Launceston Cornwall PL15 7SY on 4 November 2014
13 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
30 Jun 2014 CERTNM Company name changed penpont brewery LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 MR01 Registration of charge 068316230001
04 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
25 Apr 2013 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England on 25 April 2013
25 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
15 Mar 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 15 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011