Advanced company searchLink opens in new window

FISHER GOVERNOR COMPANY LIMITED

Company number 00473179

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Oct 2016 TM02 Termination of appointment of Teresa Field as a secretary on 30 September 2016
31 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
02 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
15 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
22 Sep 2011 AP01 Appointment of Mr Jeremy Rowley as a director
08 Sep 2011 TM01 Termination of appointment of Neale Findley as a director
09 May 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
05 Apr 2011 CH03 Secretary's details changed for Ms Teresa Field on 1 October 2010
19 May 2010 AP01 Appointment of Mr Neale Preston Findley as a director
29 Apr 2010 CH01 Director's details changed for Mr Julian James Collis on 1 October 2009
07 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location