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)
18 Apr 2016 MR04 Satisfaction of charge 003744040008 in full
18 Apr 2016 MR04 Satisfaction of charge 6 in full
18 Apr 2016 MR04 Satisfaction of charge 4 in full
18 Apr 2016 MR04 Satisfaction of charge 5 in full
20 Jan 2016 AA Full accounts made up to 31 July 2015
16 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,020
16 Jun 2015 CH01 Director's details changed for Mr Alan Frank Smith on 16 June 2014
16 Jun 2015 CH01 Director's details changed for Mr Michael Charles Cook on 16 June 2015
28 Apr 2015 AA Full accounts made up to 31 July 2014
17 Sep 2014 MR01 Registration of charge 003744040008
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,020
16 May 2014 AA Full accounts made up to 31 July 2013
10 Apr 2014 AP01 Appointment of Mr James Scott Browning as a director on 10 April 2014
10 Apr 2014 AP01 Appointment of Mr Andrew Mark White as a director on 10 April 2014
22 Jul 2013 TM01 Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013
03 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
19 Jun 2013 AA Full accounts made up to 31 July 2012
09 May 2013 CH01 Director's details changed for Mr Michael Cook on 1 September 2011
17 Apr 2013 TM02 Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013
17 Apr 2013 TM01 Termination of appointment of Ian Robert Parker as a director on 11 March 2013
02 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 31 July 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
02 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders