- Company Overview for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
- Filing history for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
- People for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
- Charges for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
- Insolvency for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
- More for THE FISH PARTNERSHIP ACCOUNTANTS LIMITED (08289780)
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
|
|
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
|
|
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
|
|
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
|
|
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 |