- Company Overview for ROB FISHER LIMITED (06592579)
- Filing history for ROB FISHER LIMITED (06592579)
- People for ROB FISHER LIMITED (06592579)
- More for ROB FISHER LIMITED (06592579)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2016 | DS01 | Application to strike the company off the register | |
08 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 7 March 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from 3, Lippitts Hill Luton Beds LU2 7YN on 19 March 2012 | |
16 Mar 2012 | TM02 | Termination of appointment of Peter Symmons as a secretary | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Robert James Fisher on 14 May 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jun 2009 | 363a | Return made up to 14/05/09; full list of members |