- Company Overview for FISHERS SERVICES (CUPAR) LIMITED (SC014782)
- Filing history for FISHERS SERVICES (CUPAR) LIMITED (SC014782)
- People for FISHERS SERVICES (CUPAR) LIMITED (SC014782)
- Charges for FISHERS SERVICES (CUPAR) LIMITED (SC014782)
- More for FISHERS SERVICES (CUPAR) LIMITED (SC014782)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2019 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | SH19 |
Statement of capital on 23 December 2019
|
|
23 Dec 2019 | SH20 | Statement by Directors | |
23 Dec 2019 | CAP-SS | Solvency Statement dated 23/12/19 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
20 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/09/2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Sep 2018 | CS01 |
Confirmation statement made on 17 September 2018 with updates
|
|
17 May 2018 | MR01 | Registration of charge SC0147820024, created on 8 May 2018 | |
17 May 2018 | MR01 | Registration of charge SC0147820025, created on 8 May 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | MR04 | Satisfaction of charge SC0147820022 in full | |
14 Dec 2017 | MR04 | Satisfaction of charge SC0147820021 in full | |
14 Dec 2017 | MR04 | Satisfaction of charge SC0147820019 in full | |
14 Dec 2017 | MR04 | Satisfaction of charge SC0147820020 in full | |
12 Dec 2017 | MR01 | Registration of charge SC0147820023, created on 27 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Matthew Hills as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Linda Mccurdy as a director on 27 November 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |