P. FISHER LIMITED
Status | LIQUIDATION |
Company No. | 01481841 |
Category | Private Limited Company |
Incorporated | 27 Feb 1980 |
Age | 44 years, 2 months, 2 days |
Jurisdiction | England 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
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
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
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
Liquidation disclaimer notice
Date: 13 Oct 2020
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 10 Jul 2013
Category: Address
Type: AD04
Documents
Termination secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Herma Fisher
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herma Fisher
Documents
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
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
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
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
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Aug 2012
Action Date: 14 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-14
Capital : 500 GBP
Documents
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
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
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
Move registers to sail company
Date: 02 Oct 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Capital allotment shares
Date: 16 Sep 2010
Action Date: 21 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-21
Capital : 300 GBP
Documents
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
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
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
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members; amend
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members; amend
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
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
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
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/05; full list of members
Documents
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
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 23 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 100/200
Documents
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
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
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
Legacy
Date: 09 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/03
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
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
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/02; full list of members
Documents
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
Legacy
Date: 28 Aug 2002
Category: Capital
Type: 122
Description: Conve 28/01/02
Documents
Resolution
Date: 28 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/01; full list of members
Documents
Resolution
Date: 30 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/00; full list of members
Documents
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
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
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/99; full list of members
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/98; no change of members
Documents
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
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
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/97; no change of members
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/96; full list of members
Documents
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
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/94; no change of members
Documents
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
Legacy
Date: 29 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/93; full list of members
Documents
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
Resolution
Date: 25 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30/34 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 05889831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAXTON DRIVE,BRISTOL,BS3 2BE
Number: | 11217577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09566377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07408933 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEADOW BANK CLOSE,CHIPPING NORTON,OX7 6EQ
Number: | 11131415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 RAYLEIGH ROAD,IPSWICH,IP1 5EE
Number: | 10965856 |
Status: | ACTIVE |
Category: | Private Limited Company |