- Company Overview for FISCHER CROWNE (UK) LIMITED (06967876)
- Filing history for FISCHER CROWNE (UK) LIMITED (06967876)
- People for FISCHER CROWNE (UK) LIMITED (06967876)
- More for FISCHER CROWNE (UK) LIMITED (06967876)
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
|
|
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
|
|
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
|