- Company Overview for FISCHER MOEBELCOLLECTION LIMITED (05186052)
- Filing history for FISCHER MOEBELCOLLECTION LIMITED (05186052)
- People for FISCHER MOEBELCOLLECTION LIMITED (05186052)
- More for FISCHER MOEBELCOLLECTION LIMITED (05186052)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
21 Aug 2017 | PSC01 | Notification of Heike Schmid as a person with significant control on 30 June 2016 | |
21 Aug 2017 | PSC01 | Notification of Irmgard Fischer as a person with significant control on 30 June 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Sep 2014 | AAMD | Amended accounts for a dormant company made up to 31 December 2012 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
05 Nov 2012 | CH04 | Secretary's details changed for Go Ahead Services Limited on 2 November 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 3 October 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |