Advanced company searchLink opens in new window

FISHER WILSON PLANNING LIMITED

Company number 03753182

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 20,000
14 Nov 2012 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of David Charles Wilton as a director on 13 December 2010
06 May 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
06 May 2011 TM01 Termination of appointment of Graham Olver as a director
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
21 Dec 2010 TM01 Termination of appointment of Mary Davidson as a director
16 Dec 2010 TM01 Termination of appointment of Paul Hamer as a director
15 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
28 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
24 May 2010 AP01 Appointment of Mr Paul Christopher Hamer as a director
24 May 2010 AP01 Appointment of Mr Graham Dudley Olver as a director
13 May 2010 AD01 Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010
12 May 2010 TM01 Termination of appointment of Andrew Howard as a director
07 Apr 2010 AA Full accounts made up to 30 June 2009
01 Apr 2010 AP01 Appointment of Mr David Charles Wilton as a director
10 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders