Advanced company searchLink opens in new window

JAMES FISHER (RO-RO) LIMITED

Company number 04336267

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
05 Dec 2018 AD01 Registered office address changed from Fisher House, Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
27 Jun 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016 AP03 Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 CH01 Director's details changed for Mr Nicholas Paul Henry on 1 December 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 MISC Section 519
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
13 Nov 2014 MISC Section 519
29 Oct 2014 AUD Auditor's resignation
15 Jul 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
20 Jun 2013 AA Full accounts made up to 31 December 2012