- Company Overview for FISHER BARRIE LIMITED (05698657)
- Filing history for FISHER BARRIE LIMITED (05698657)
- People for FISHER BARRIE LIMITED (05698657)
- More for FISHER BARRIE LIMITED (05698657)
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 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
15 Jan 2025 | PSC04 | Change of details for Miss Nina Elizabeth Gilbert as a person with significant control on 12 December 2024 | |
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 05698657 - Companies House Default Address Cardiff CF14 8LH to Belmont House 75 Church Street Bentley Doncaster S. Yorks DN5 0BE on 14 January 2025 | |
13 Jan 2025 | CH01 | Director's details changed for Miss Nina Elizabeth Gilbert on 12 December 2024 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2024 | AA | Micro company accounts made up to 29 March 2024 | |
18 Nov 2024 | RP10 | Address of person with significant control Miss Nina Elizabeth Gilbert changed to 05698657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 November 2024 | |
18 Nov 2024 | RP09 | Address of officer Miss Nina Elizabeth Gilbert changed to 05698657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 November 2024 | |
18 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 05698657 - Companies House Default Address, Cardiff, CF14 8LH on 18 November 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
09 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
17 Dec 2022 | AA | Micro company accounts made up to 29 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 29 March 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 29 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from , Windsor House Bayshill Road, Cheltenham, GL50 3AT to Kemp House 152-160 City Road London EC1V 2NX on 2 February 2021 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |