Advanced company searchLink opens in new window

FISCHER FRANCIS TREES & WATTS UK LIMITED

Company number 00979759

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)
07 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2016 AD01 Registered office address changed from 5 Aldermanbury Square London England (United Kingdom) EC2V 7BP to 150 Aldersgate Street London EC1A 4AB on 4 April 2016
08 Mar 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 AD02 Register inspection address has been changed to 5 Aldermanbury Square London EC2V 7BP
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
18 Feb 2016 4.70 Declaration of solvency
25 Jan 2016 TM01 Termination of appointment of David Graham Kiddie as a director on 20 January 2016
18 Jan 2016 TM01 Termination of appointment of Robert Trevor Harrison as a director on 18 January 2016
26 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9,919,866
17 Jul 2015 AAMD Amended full accounts made up to 31 December 2014
10 Jun 2015 AA Full accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9,919,866
15 Aug 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Mr David Graham Kiddie as a director on 6 August 2014
04 Jul 2014 TM01 Termination of appointment of Gary Hilldrup as a director
30 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9,919,866
04 Sep 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mr Robert Trevor Harrison as a director
07 Jun 2013 AP01 Appointment of Mr Daniel Albert Klein as a director
06 Sep 2012 TM01 Termination of appointment of Michel Anastassiades as a director
21 Aug 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Mark Sims as a director