Advanced company searchLink opens in new window

SAXON-FISHER LTD

Company number 06229746

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Michael Alan Evans on 27 April 2010
12 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
19 May 2009 363a Return made up to 27/04/09; full list of members
06 Nov 2008 363a Return made up to 01/10/08; no change of members
06 Nov 2008 363a Return made up to 27/04/08; full list of members
27 Oct 2008 288c Director's Change of Particulars / jeremy blackburn / 01/10/2008 / HouseName/Number was: , now: ravenswing; Street was: 27 deer park drive, now: 15 newport road; Area was: edgmont park, now: ; Post Town was: newport, now: edgmond; Post Code was: TF10 7HB, now: TF10 8HQ
27 Oct 2008 287 Registered office changed on 27/10/2008 from flat 32 southcotes 54-56 warwick new road leamington spa warwickshire CV32 6AA
23 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
27 Apr 2007 NEWINC Incorporation