FISHER BLACK LIMITED
Status | DISSOLVED |
Company No. | 05909103 |
Category | Private Limited Company |
Incorporated | 17 Aug 2006 |
Age | 17 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2016 |
Years | 7 years, 8 months, 14 days |
SUMMARY
FISHER BLACK LIMITED is an dissolved private limited company with number 05909103. It was incorporated 17 years, 9 months, 18 days ago, on 17 August 2006 and it was dissolved 7 years, 8 months, 14 days ago, on 20 September 2016. The company address is Scotgate House 2 Scotgate Road Scotgate House 2 Scotgate Road, Holmfirth, HD9 6GD.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD
Change date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Mr Andrew Murray Taylor
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 17 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-17
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Murray Taylor
Documents
Accounts amended with made up date
Date: 08 Nov 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AAMD
Made up date: 2007-08-31
Documents
Gazette filings brought up to date
Date: 28 Oct 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Certificate change of name company
Date: 13 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed web site design services LIMITED\certificate issued on 17/06/09
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from c/o companies for sale suite 14 old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john adey
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nominee company secretaries LIMITED
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john edward adey
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nominee company directors LIMITED
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ
Documents
Some Companies
360 SPORTZ COMMUNITY INTEREST COMPANY
4 POOL END ROAD,MACCLESFIELD,SK10 2LB
Number: | 09152518 |
Status: | ACTIVE |
Category: | Community Interest Company |
72 CHADWICK ROAD,LANGLEY,SL3 7FU
Number: | 10567592 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 10936845 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 BRAILSFORD IND ESTATE,LEICESTER,LE3 1HR
Number: | 11166338 |
Status: | ACTIVE |
Category: | Private Limited Company |
M LAP ENGINEERING SERVICES LTD
UNIT 12, ROAD 1, COSGROVE BUSINESS PARK DAISY BANK LANE,NORTHWICH,CW9 6FY
Number: | 09423644 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9AD
Number: | 09905063 |
Status: | ACTIVE |
Category: | Private Limited Company |