- Company Overview for P. FISHER LIMITED (01481841)
- Filing history for P. FISHER LIMITED (01481841)
- People for P. FISHER LIMITED (01481841)
- Charges for P. FISHER LIMITED (01481841)
- Insolvency for P. FISHER LIMITED (01481841)
- More for P. FISHER LIMITED (01481841)
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
|
|
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 |