Advanced company searchLink opens in new window

FITCH BREW CO LTD.

Company number 10187127

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 11 December 2023
31 Mar 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 March 2023
24 Mar 2023 AD01 Registered office address changed from Opus Restructuring Llp One Park Row Leeds LS1 5HN to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 24 March 2023
29 Dec 2022 LIQ02 Statement of affairs
20 Dec 2022 AD01 Registered office address changed from Fitch Brew Co Unit 24, Shires Bridge Business Park York Road York YO61 3EQ England to Opus Restructuring Llp One Park Row Leeds LS1 5HN on 20 December 2022
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-12
01 Nov 2022 PSC04 Change of details for Miss Emily Fitchett as a person with significant control on 20 October 2022
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
31 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1.314547
27 May 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1.313221
27 May 2021 AD01 Registered office address changed from Milton House West End Sutton-on-the-Forest York YO61 1DS United Kingdom to Fitch Brew Co Unit 24, Shires Bridge Business Park York Road York YO61 3EQ on 27 May 2021
20 May 2021 MR01 Registration of charge 101871270001, created on 19 May 2021
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
31 May 2019 PSC01 Notification of Andrew Deeley as a person with significant control on 17 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jan 2019 SH02 Sub-division of shares on 28 February 2017
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
18 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1.287651