Advanced company searchLink opens in new window

G R FISHER RESTORATION LIMITED

Company number 07541933

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)
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 CH01 Director's details changed for Mrs Sophie Louise Fisher on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Gavin Roy Fisher on 21 April 2021
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 CH01 Director's details changed for Mrs Sophie Louise Fisher on 1 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Gavin Roy Fisher on 1 March 2016
02 Mar 2016 CERTNM Company name changed crest mobile LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
01 Mar 2016 TM01 Termination of appointment of Gillian Elizabeth Ann French as a director on 1 March 2015
01 Mar 2016 AP01 Appointment of Mrs Sophie Louise Fisher as a director on 1 March 2015
01 Mar 2016 AP01 Appointment of Mr Gavin Roy Fisher as a director on 1 March 2015
01 Mar 2016 AA01 Current accounting period extended from 29 February 2016 to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 999