- Company Overview for LIBBY FISHER SELECTION LIMITED (07475175)
- Filing history for LIBBY FISHER SELECTION LIMITED (07475175)
- People for LIBBY FISHER SELECTION LIMITED (07475175)
- More for LIBBY FISHER SELECTION LIMITED (07475175)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Ms Elizabeth Ann Fisher on 6 October 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL England on 9 October 2012 | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Dec 2010 | NEWINC |
Incorporation
|