- Company Overview for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Filing history for FISHER OUTDOOR LEISURE LIMITED (00374404)
- People for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Charges for FISHER OUTDOOR LEISURE LIMITED (00374404)
- Registers for FISHER OUTDOOR LEISURE LIMITED (00374404)
- More for FISHER OUTDOOR LEISURE LIMITED (00374404)
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) |
---|---|---|---|
20 Dec 2017 | MR04 | Satisfaction of charge 003744040010 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 003744040011 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 003744040012 in full | |
19 Dec 2017 | AP01 | Appointment of Richard Damon Smith as a director on 15 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 003744040013, created on 15 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 003744040014, created on 15 December 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2017 | PSC07 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 | |
30 Aug 2017 | PSC02 |
Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 003744040012, created on 1 March 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
10 May 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | MR01 | Registration of charge 003744040010, created on 15 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 003744040011, created on 15 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Alan Frank Smith as a director on 15 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Michael Charles Cook as a director on 15 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Andrew Mark White as a director on 15 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Paul Gibson as a director on 15 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Matthew Barker as a director on 15 April 2016 | |
18 Apr 2016 | MR01 | Registration of charge 003744040009, created on 15 April 2016 | |
18 Apr 2016 | MR04 | Satisfaction of charge 7 in full |