- Company Overview for FITCH BREW CO LTD. (10187127)
- Filing history for FITCH BREW CO LTD. (10187127)
- People for FITCH BREW CO LTD. (10187127)
- Charges for FITCH BREW CO LTD. (10187127)
- Insolvency for FITCH BREW CO LTD. (10187127)
- More for FITCH BREW CO LTD. (10187127)
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
|
|
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
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
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
|