Advanced company searchLink opens in new window

P. FISHER LIMITED

Company number 01481841

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)
23 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
13 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2020 AD01 Registered office address changed from Suite 5 88-90 Hatton Garden London EC1N 8PN to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 3 October 2020
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-25
01 Apr 2020 TM01 Termination of appointment of Paul Fisher as a director on 4 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2019 AA01 Previous accounting period extended from 27 February 2019 to 28 February 2019
22 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
28 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
06 Sep 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Marianne Fisher as a person with significant control on 31 August 2016
26 Jul 2017 PSC07 Cessation of Marianne Fisher (Trustee of the Paul Fisher Revocable Trust) as a person with significant control on 31 August 2016
26 Jun 2017 CH01 Director's details changed for Mr Paul Fisher on 26 June 2017
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015