Advanced company searchLink opens in new window

FISHER MARINE LIMITED

Company number 01985355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
21 May 2021 AA Accounts for a dormant company made up to 31 January 2021
13 May 2021 AD01 Registered office address changed from North Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE United Kingdom to The Old Rectory Rylstone Skipton BD23 6LH on 13 May 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 AD01 Registered office address changed from 19-21 Queens Road Halifax West Yorkshire HX1 3NS to North Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE on 11 May 2021
11 May 2021 AA Accounts for a dormant company made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
29 Aug 2018 PSC04 Change of details for Mrs Susannah Lee Daley as a person with significant control on 27 January 2017
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Sep 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 Sep 2017 PSC01 Notification of Susannah Lee Daley as a person with significant control on 26 January 2017
11 Sep 2017 TM01 Termination of appointment of James Kenneth Fisher as a director on 26 January 2017