Advanced company searchLink opens in new window

FISHER BARRIE LIMITED

Company number 05698657

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 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