THE FISH PARTNERSHIP ACCOUNTANTS LIMITED

C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire
StatusDISSOLVED
Company No.08289780
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution16 Jan 2020
Years4 years, 4 months, 14 days

SUMMARY

THE FISH PARTNERSHIP ACCOUNTANTS LIMITED is an dissolved private limited company with number 08289780. It was incorporated 11 years, 6 months, 18 days ago, on 12 November 2012 and it was dissolved 4 years, 4 months, 14 days ago, on 16 January 2020. The company address is C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN

Change date: 2019-05-28

New address: C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082897800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082897800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082897800002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Nisbet

Appointment date: 2015-04-01

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-27

Charge number: 082897800001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082897800002

Charge creation date: 2015-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-27

Charge number: 082897800003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Gaynor Juliette Eyles

Appointment date: 2014-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIANCE CLOTHING LIMITED

5 HIGH STREET,SANDBACH,CW11 1AH

Number:10786805
Status:ACTIVE
Category:Private Limited Company

AND SUTA LTD

22 BRADSHAW CLOSE,HUNTINGDON,PE29 7BN

Number:11266497
Status:ACTIVE
Category:Private Limited Company

AT FUNERAL PLANNING SERVICES LTD

25 KENNETH ROAD,BASILDON,SS13 2BW

Number:11091188
Status:ACTIVE
Category:Private Limited Company

IMPRESS PACK LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:09630565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NELA EN LTD

MITRE HOUSE,IPSWICH,IP4 1JE

Number:11382746
Status:ACTIVE
Category:Private Limited Company

PGN SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR , ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:05644775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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