This company is commonly known as Fisher's Brewing Company Ltd.. The company was founded 8 years ago and was given the registration number 09660728. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, Surrey. This company's SIC code is 11050 - Manufacture of beer.
Name | : | FISHER'S BREWING COMPANY LTD. |
---|---|---|
Company Number | : | 09660728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 June 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Munces Road, Marlow, England, SL7 3NY | Secretary | 01 December 2018 | Active |
52, Ravensfield Gardens, Epsom, KT19 0SR | Director | 29 June 2015 | Active |
69, Marsham Way, Gerrards Cross, England, SL9 8AW | Director | 01 December 2018 | Active |
16, West Common, Gerrards Cross, England, SL9 7QN | Director | 01 December 2018 | Active |
The Paddock House, 20, West Common, Gerrards Cross, England, SL9 7PP | Director | 01 December 2018 | Active |
49, The Roperies, High Wycombe, England, HP13 7FW | Director | 11 February 2016 | Active |
52, Ravensfield Gardens, Epsom, KT19 0SR | Director | 11 September 2019 | Active |
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ | Director | 29 June 2016 | Active |
Mr Mike Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 52, Ravensfield Gardens, Epsom, KT19 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Capital | Capital allotment shares. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-13 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.