- Company Overview for DAVID FISHER LTD (04325520)
- Filing history for DAVID FISHER LTD (04325520)
- People for DAVID FISHER LTD (04325520)
- Charges for DAVID FISHER LTD (04325520)
- Insolvency for DAVID FISHER LTD (04325520)
- More for DAVID FISHER LTD (04325520)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2015 | |
09 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2014 | 600 | Appointment of a voluntary liquidator | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AD01 | Registered office address changed from 7 Front Street Shotley Bridge Consett County Durham DH8 0HH on 29 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from 7 Front Street Front Street Shotley Bridge Consett County Durham DH8 0HH England on 27 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 27 February 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | CH01 | Director's details changed for David Fisher on 16 January 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mrs Lynn Fisher on 16 January 2012 | |
29 Feb 2012 | CH03 | Secretary's details changed for Mrs Lynn Fisher on 16 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr David Fisher on 20 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mrs Lynn Fisher on 20 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David Fisher on 20 November 2009 |