Advanced company searchLink opens in new window

THE FANCY LIQUOR CO LIMITED

Company number 03942541

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
09 May 2022 PSC04 Change of details for Mrs Delia Ann Chapman as a person with significant control on 1 May 2020
09 May 2022 PSC07 Cessation of Christopher Robin Chapman Deceased as a person with significant control on 1 May 2020
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 306
28 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
26 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 8 March 2021
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 8 March 2020
27 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 PSC04 Change of details for Mrs Delia Ann Chapman as a person with significant control on 4 March 2020
26 Mar 2020 CS01 08/03/20 Statement of Capital gbp 204
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/01/2022
26 Mar 2020 PSC04 Change of details for Mr Christopher Robin Chapman as a person with significant control on 10 May 2019
12 Mar 2020 SH02 Sub-division of shares on 4 March 2020
12 Mar 2020 SH08 Change of share class name or designation
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Christopher Robin Chapman as a director on 10 May 2019
02 Oct 2019 TM02 Termination of appointment of Christopher Robin Chapman as a secretary on 10 May 2019
23 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates