- Company Overview for FISHER WILSON PLANNING LIMITED (03753182)
- Filing history for FISHER WILSON PLANNING LIMITED (03753182)
- People for FISHER WILSON PLANNING LIMITED (03753182)
- Charges for FISHER WILSON PLANNING LIMITED (03753182)
- More for FISHER WILSON PLANNING LIMITED (03753182)
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
|
|
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 |