Advanced company searchLink opens in new window

FISCHER CROWNE (UK) LIMITED

Company number 06967876

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 July 2019
24 Sep 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
29 Aug 2018 PSC01 Notification of Bernard John Rooney as a person with significant control on 1 August 2017
29 Aug 2018 PSC07 Cessation of Carol Mc Vey as a person with significant control on 1 August 2017
26 May 2018 AA Micro company accounts made up to 31 July 2017
18 Nov 2017 AD01 Registered office address changed from C/O C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR on 18 November 2017
24 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2015 TM01 Termination of appointment of Mark Tully as a director on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of David Pearson as a director on 10 March 2015
10 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Feb 2014 AD01 Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ United Kingdom on 26 February 2014
04 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100