- Company Overview for FISHER LAND CONSTRUCTION LIMITED (02401510)
- Filing history for FISHER LAND CONSTRUCTION LIMITED (02401510)
- People for FISHER LAND CONSTRUCTION LIMITED (02401510)
- Charges for FISHER LAND CONSTRUCTION LIMITED (02401510)
- Insolvency for FISHER LAND CONSTRUCTION LIMITED (02401510)
- More for FISHER LAND CONSTRUCTION LIMITED (02401510)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
17 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
19 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AD01 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY on 15 October 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 25 November 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
10 Sep 2010 | 88(2) | Capitals not rolled up | |
10 Sep 2010 | TM01 | Termination of appointment of Charles Woodward Fisher as a director | |
10 Sep 2010 | CH01 | Director's details changed for Mr William Richard Woodward Fisher on 6 July 2010 |