Advanced company searchLink opens in new window

FISHER OUTDOOR LEISURE LIMITED

Company number 00374404

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/07/2020.
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
  • GBP 51,020
10 May 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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