Advanced company searchLink opens in new window

FYNE ALES LIMITED

Company number SC216690

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)
18 Feb 2015 MR01 Registration of charge SC2166900002, created on 28 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13
16 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of lease between anastasia noble and company 10/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 SH10 Particulars of variation of rights attached to shares
16 Jan 2014 SH08 Change of share class name or designation
16 Jan 2014 MR01 Registration of charge 2166900001
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 CH01 Director's details changed for Mr James Robert Onslow Delap on 1 August 2013
26 Jul 2013 TM01 Termination of appointment of Robert Jenner as a director
19 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
17 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Charles Craig as a director
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Michael Delap on 1 September 2010
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
17 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for The Hon Mrs Anastasia Diana Delap on 12 March 2010
17 Mar 2010 CH01 Director's details changed for Rob Jenner on 12 March 2010
16 Mar 2010 CH01 Director's details changed for Michael Delap on 12 March 2010