Advanced company searchLink opens in new window

FISHAWACK HOLDINGS LIMITED

Company number 04507610

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)
09 Jan 2017 AA Full accounts made up to 31 March 2016
12 Sep 2016 AP03 Appointment of Mr Barry O'loughlin as a secretary on 23 March 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
08 Jan 2016 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,295
30 Dec 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,295
04 Jul 2014 MEM/ARTS Memorandum and Articles of Association
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement and company business 16/06/2014
23 Jun 2014 MR01 Registration of charge 045076100009
19 Jun 2014 MR04 Satisfaction of charge 1 in full
12 Dec 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7,295
12 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 28/03/2013
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Oct 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 CH01 Director's details changed for Dominic Thomas Miller on 2 September 2012
27 Sep 2012 CH01 Director's details changed for Mrs Gail Louise Harvey on 2 September 2012
27 Sep 2012 CH01 Director's details changed for Dominic Thomas Miller on 2 September 2012