- Company Overview for G R FISHER RESTORATION LIMITED (07541933)
- Filing history for G R FISHER RESTORATION LIMITED (07541933)
- People for G R FISHER RESTORATION LIMITED (07541933)
- More for G R FISHER RESTORATION LIMITED (07541933)
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
|
|
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
|