Advanced company searchLink opens in new window

JOSEPH FISHER LIMITED

Company number 04550308

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)
06 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2009 4.20 Statement of affairs with form 4.19
14 Dec 2009 600 Appointment of a voluntary liquidator
14 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
11 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
11 Nov 2009 CH01 Director's details changed for Joseph Frederick Fisher on 1 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 01/10/08; full list of members
27 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
27 Oct 2007 363s Return made up to 01/10/07; no change of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
06 Nov 2006 363s Return made up to 01/10/06; full list of members
06 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
13 Oct 2006 AA Total exemption full accounts made up to 31 October 2005
23 May 2006 287 Registered office changed on 23/05/06 from: 1 marlborough way billericay essex CM12 0YH
20 Jan 2006 363s Return made up to 01/10/05; full list of members
26 Sep 2005 AA Total exemption full accounts made up to 31 October 2004
29 Sep 2004 363s Return made up to 01/10/04; full list of members
02 Aug 2004 AA Total exemption full accounts made up to 31 October 2003
21 Oct 2003 363s Return made up to 01/10/03; full list of members
15 Oct 2002 288a New secretary appointed
15 Oct 2002 288a New director appointed
15 Oct 2002 288b Secretary resigned
15 Oct 2002 287 Registered office changed on 15/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP