- Company Overview for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
- Filing history for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
- People for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
- Charges for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
- Insolvency for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
- More for ANDREW FISHER CONSTRUCTION LIMITED (06081337)
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) |
---|---|---|---|
01 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2009 | |
08 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 13 lodge gate great linford milton keynes MK13 5EW | |
07 Jul 2008 | 363s |
Return made up to 05/02/08; full list of members
|
|
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 63 lundholme heeland milton keynes MK13 7QJ | |
27 May 2008 | 288b | Appointment Terminate, Secretary Irene Gibson Logged Form | |
16 Aug 2007 | 288a | New secretary appointed | |
29 Jun 2007 | 288b | Secretary resigned | |
11 May 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
14 Apr 2007 | 395 | Particulars of mortgage/charge | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New secretary appointed | |
29 Mar 2007 | 288a | New director appointed | |
08 Feb 2007 | 288b | Director resigned | |
08 Feb 2007 | 288b | Secretary resigned | |
08 Feb 2007 | 288a | New director appointed | |
08 Feb 2007 | 288a | New director appointed | |
08 Feb 2007 | 288a | New secretary appointed | |
05 Feb 2007 | NEWINC | Incorporation |