Advanced company searchLink opens in new window

THE FISH PARTNERSHIP ACCOUNTANTS LIMITED

Company number 08289780

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2019 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 28 May 2019
25 May 2019 LIQ01 Declaration of solvency
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-08
07 May 2019 MR04 Satisfaction of charge 082897800001 in full
07 May 2019 MR04 Satisfaction of charge 082897800003 in full
07 May 2019 MR04 Satisfaction of charge 082897800002 in full
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Christopher Nisbet as a director on 1 April 2015
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2015 MR01 Registration of charge 082897800001, created on 27 January 2015
31 Jan 2015 MR01 Registration of charge 082897800002, created on 27 January 2015
31 Jan 2015 MR01 Registration of charge 082897800003, created on 27 January 2015
27 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
15 Sep 2014 AP01 Appointment of Mrs Denise Gaynor Juliette Eyles as a director on 1 July 2014
02 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015