Advanced company searchLink opens in new window

ALBERT FISHER GROUP PLC(THE)

Company number 00682561

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 3.6 Receiver's abstract of receipts and payments to 5 November 2010
12 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
16 Jun 2010 3.6 Receiver's abstract of receipts and payments to 21 May 2010
03 Jun 2009 3.6 Receiver's abstract of receipts and payments to 21 May 2009
05 Jun 2008 3.6 Receiver's abstract of receipts and payments to 21 May 2009
06 Jun 2007 3.6 Receiver's abstract of receipts and payments
24 Jul 2006 3.6 Receiver's abstract of receipts and payments
13 Jun 2005 3.6 Receiver's abstract of receipts and payments
15 Nov 2004 403a Declaration of satisfaction of mortgage/charge
26 Jul 2004 3.6 Receiver's abstract of receipts and payments
14 Apr 2004 395 Particulars of mortgage/charge
03 Sep 2003 288b Director resigned
18 Jul 2003 3.6 Receiver's abstract of receipts and payments
11 Sep 2002 288b Director resigned
11 Sep 2002 288b Director resigned
11 Sep 2002 288b Director resigned
11 Sep 2002 288b Secretary resigned
22 Aug 2002 MISC Statement of affairs
22 Aug 2002 3.10 Administrative Receiver's report
29 May 2002 287 Registered office changed on 29/05/02 from: north wing focus 31, mark road, hemel hempstead, HP2 7BW
27 May 2002 405(1) Appointment of receiver/manager