P. FISHER LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.01481841
CategoryPrivate Limited Company
Incorporated27 Feb 1980
Age44 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

P. FISHER LIMITED is an liquidation private limited company with number 01481841. It was incorporated 44 years, 2 months, 2 days ago, on 27 February 1980. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2023

Action Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2022

Action Date: 24 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2021

Action Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-24

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: Suite 5 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fisher

Termination date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Mar 2019

Category: Address

Type: AD02

Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marianne Fisher

Change date: 2016-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Marianne Fisher (Trustee of the Paul Fisher Revocable Trust)

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Paul Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Aug 2015

Category: Address

Type: AD04

New address: Suite 5 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2015

Category: Address

Type: AD02

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2014

Category: Address

Type: AD03

New address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Move registers to registered office company

Date: 10 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Herma Fisher

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herma Fisher

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Herma Fisher

Change date: 2012-07-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mr Paul Fisher

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Move registers to sail company

Date: 02 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marianne Fisher

Change date: 2010-07-02

Documents

View document PDF

Change sail address company

Date: 01 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Fisher

Change date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Herma Fisher

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2010

Action Date: 21 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-21

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/03

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 19/09/02 from: 31-35 kirby street, london, EC1N 8TL

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Capital

Type: 122

Description: Conve 28/01/02

Documents

View document PDF

Resolution

Date: 28 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/01; full list of members

Documents

View document PDF

Resolution

Date: 30 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Resolution

Date: 25 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BARTLETTS SEAT LIMITED

30/34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05889831
Status:ACTIVE
Category:Private Limited Company

HDA ENTERTAINMENT GROUP LTD

1 PAXTON DRIVE,BRISTOL,BS3 2BE

Number:11217577
Status:ACTIVE
Category:Private Limited Company

LAYER11 LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09566377
Status:ACTIVE
Category:Private Limited Company

MAGIC TILER LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07408933
Status:ACTIVE
Category:Private Limited Company

MY MATE COMMUNITY LIMITED

2 MEADOW BANK CLOSE,CHIPPING NORTON,OX7 6EQ

Number:11131415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEARL OF CARE LIMITED

30 RAYLEIGH ROAD,IPSWICH,IP1 5EE

Number:10965856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source