Advanced company searchLink opens in new window

FISHER CONSTRUCTION LIMITED

Company number 02586687

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2016 AD01 Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Coopers House Intake Lane Ossett WF5 0RG on 22 September 2016
19 Sep 2016 4.70 Declaration of solvency
06 Sep 2016 600 Appointment of a voluntary liquidator
06 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
05 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 140
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 140
17 Nov 2014 AD01 Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014
18 Sep 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 140
18 Sep 2014 SH03 Purchase of own shares.
02 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 TM01 Termination of appointment of Simon Doling as a director on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of Ronald William Hart as a director on 6 August 2014
18 Jun 2014 AD01 Registered office address changed from Allenby House, Unit 1a Monckton Road, Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4