FISCRO MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10531763 |
Category | Private Limited Company |
Incorporated | 19 Dec 2016 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 25 days |
SUMMARY
FISCRO MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 10531763. It was incorporated 7 years, 5 months, 13 days ago, on 19 December 2016 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is C/O Fischer Crowne C/O Fischer Crowne, Liverpool, L2 0NR, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark John Rice
Termination date: 2020-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-12
Psc name: Mark Alan Barrow
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-12
Psc name: Mark John Rice
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alan Barrow
Appointment date: 2020-06-12
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-25
Psc name: Mark John Rice
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-25
Psc name: Bernard John Rooney
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-25
Officer name: Bernard John Rooney
Documents
Appoint person director company with name date
Date: 25 May 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Rice
Appointment date: 2020-05-25
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2017
Action Date: 18 Nov 2017
Category: Address
Type: AD01
New address: C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR
Change date: 2017-11-18
Old address: C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool L3 9QJ England
Documents
Some Companies
72 BROOKSBY'S WALK,LONDON,E9 6DA
Number: | 10692262 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ASSET SERVICES LIMITED
9 ALBA CLOSE,SWINDON,SN5 5TL
Number: | 10347880 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COURT HOUSE (DUDLEY) MANAGEMENT COMPANY LIMITED
19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH
Number: | 05223898 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 AUBURN COURT CHURCH ROAD,READING,RG4 7AJ
Number: | 11206103 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARTIN UP RECRUITMENT LIMITED
76-80,CHELMSFORD,CM2 7PJ
Number: | 11357186 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TATTAM CLOSE,MILTON KEYNES,MK15 0HB
Number: | 09619164 |
Status: | ACTIVE |
Category: | Private Limited Company |