- Company Overview for FISHER BROWN DEVELOPMENTS LTD. (08090047)
- Filing history for FISHER BROWN DEVELOPMENTS LTD. (08090047)
- People for FISHER BROWN DEVELOPMENTS LTD. (08090047)
- Insolvency for FISHER BROWN DEVELOPMENTS LTD. (08090047)
- More for FISHER BROWN DEVELOPMENTS LTD. (08090047)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2016 | AD01 | Registered office address changed from C/O C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL on 21 June 2016 | |
17 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | 4.70 | Declaration of solvency | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014
Statement of capital on 2014-06-24
|
|
19 Jun 2014 | CH01 | Director's details changed for Mr Leslie John Brown on 18 June 2014 | |
19 Jun 2014 | CH03 | Secretary's details changed for Leslie John Brown on 18 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for William Fisher on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Leslie John Brown on 16 June 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Leslie John Brown on 16 June 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from 51-55 Weymouth Street London W1G 8NH United Kingdom on 17 August 2012 | |
19 Jul 2012 | CERTNM |
Company name changed fisher brown investments LIMITED\certificate issued on 19/07/12
|
|
31 May 2012 | NEWINC | Incorporation |