FISHER BLACK LIMITED

Scotgate House 2 Scotgate Road Scotgate House 2 Scotgate Road, Holmfirth, HD9 6GD
StatusDISSOLVED
Company No.05909103
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 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

View document PDF

Gazette notice voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Murray Taylor

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john adey

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nominee company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john edward adey

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nominee company directors LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 SPORTZ COMMUNITY INTEREST COMPANY

4 POOL END ROAD,MACCLESFIELD,SK10 2LB

Number:09152518
Status:ACTIVE
Category:Community Interest Company

8 CUBE LTD

72 CHADWICK ROAD,LANGLEY,SL3 7FU

Number:10567592
Status:ACTIVE
Category:Private Limited Company

AGS WILLS AND TRUSTS LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:10936845
Status:ACTIVE
Category:Private Limited Company

G3 FACILITIES LTD

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

TAG-LED LIMITED

COMPASS HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9AD

Number:09905063
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