Advanced company searchLink opens in new window

FISHER & BANKS LIMITED

Company number 05624170

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)
13 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 1 July 2017
11 Jan 2017 AD01 Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 1 July 2016
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 4.20 Statement of affairs with form 4.19
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
22 Apr 2015 TM01 Termination of appointment of Nicholas Marshall as a director on 1 August 2014
13 Apr 2015 TM01 Termination of appointment of Philip Waddingham as a director on 10 February 2015
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap removed 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 AD01 Registered office address changed from Sunningdale House Stafford Park 1 Telford Shropshire TF3 3BD on 14 January 2014
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
03 Oct 2013 AP01 Appointment of Nicholas Marshall as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AD02 Register inspection address has been changed from C/O Chris Lavis & Co. Pineapple Business Park, Pineapple Lane Salway Ash Bridport Dorset DT6 5DB United Kingdom
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr Peter Hadwin Styth on 16 November 2010