Advanced company searchLink opens in new window

4 FISHERMANS AVENUE MANAGEMENT LIMITED

Company number 04245497

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 AP01 Appointment of Mr John Paul Anthony as a director on 23 October 2017
24 Oct 2017 TM01 Termination of appointment of Simon James Gooderson as a director on 23 October 2017
11 Sep 2017 AP01 Appointment of David Peckham as a director on 4 September 2017
06 Sep 2017 PSC07 Cessation of Derek Robert Bulpett as a person with significant control on 3 July 2017
06 Sep 2017 TM02 Termination of appointment of a secretary
06 Sep 2017 PSC07 Cessation of Paul Harris as a person with significant control on 3 July 2017
05 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with updates
05 Sep 2017 PSC07 Cessation of Simon James Gooderson as a person with significant control on 3 July 2017
05 Sep 2017 PSC01 Notification of Kirstie Virginia Thomas as a person with significant control on 5 September 2017
04 Sep 2017 TM02 Termination of appointment of John Andrew Woodhouse as a secretary on 4 September 2017
04 Sep 2017 PSC07 Cessation of Paul Harris as a person with significant control on 3 July 2017
04 Sep 2017 PSC07 Cessation of Derek Robert Bulpett as a person with significant control on 3 July 2017
04 Sep 2017 TM01 Termination of appointment of Paul Harris as a director on 28 April 2017
31 May 2017 AP01 Appointment of Miss Kirstie Virginia Thomas as a director on 11 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Nov 2016 TM01 Termination of appointment of Derek Robert Bulpett as a director on 16 November 2016
25 Jul 2016 TM01 Termination of appointment of Andrew Wiseman as a director on 25 July 2016
25 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Apr 2016 AD01 Registered office address changed from 119 Parkwood Road Bournemouth Dorset BH5 2BT to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 21 April 2016
29 Jul 2015 AD01 Registered office address changed from C/O Terra Firma 477 Christchurch Road Bournemouth Dorset BH1 4AD to 119 Parkwood Road Bournemouth Dorset BH5 2BT on 29 July 2015
13 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014