Advanced company searchLink opens in new window

FISHER & RIDER LTD.

Company number 05509744

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 DS01 Application to strike the company off the register
01 Jun 2015 AD01 Registered office address changed from 238 Rangefield Road Bromley BR1 4QZ England to 2 Church Street Burnham Slough SL1 7HZ on 1 June 2015
03 Jan 2015 AD01 Registered office address changed from 1 Station Crescent London SE3 7EQ to 238 Rangefield Road Bromley BR1 4QZ on 3 January 2015
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 Dec 2014 TM01 Termination of appointment of Heinz Stumpe as a director on 30 December 2014
30 Dec 2014 AP01 Appointment of Mr Georg Volbers as a director on 30 December 2014
30 Dec 2014 TM02 Termination of appointment of Katharina Rist as a secretary on 30 December 2014
30 Dec 2014 AD01 Registered office address changed from 238 Rangefield Road Bromley BR1 4QZ to 1 Station Crescent London SE3 7EQ on 30 December 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Apr 2013 AD01 Registered office address changed from 22 Catford Hill London SE6 4PX United Kingdom on 15 April 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
04 Oct 2012 AP01 Appointment of Mr Heinz Stumpe as a director
04 Oct 2012 TM01 Termination of appointment of Katja Jung as a director
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Apr 2012 AP03 Appointment of Ms Katharina Rist as a secretary
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Ms Katja Maria Jung on 1 September 2011
10 Jan 2012 CH01 Director's details changed for Mrs Katja Maria Jung on 1 October 2011
10 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010