Advanced company searchLink opens in new window

FISHER PROPERTY SERVICES LIMITED

Company number 02815046

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2021 TM01 Termination of appointment of David Stewart Selwyn as a director on 28 February 2021
02 Nov 2020 TM01 Termination of appointment of Anthony Ronald William Parfitt as a director on 31 October 2020
11 Mar 2020 TM01 Termination of appointment of Julian Simon Challis as a director on 10 March 2020
07 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 CS01 Confirmation statement made on 5 May 2019 with updates
24 Jul 2019 TM01 Termination of appointment of Anthony Julian Bernstein as a director on 1 May 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 Nov 2018 AP01 Appointment of Gary Andrew Miller as a director on 11 September 2018
31 Oct 2018 AP01 Appointment of Mr Russell Nathan as a director on 11 September 2018
31 Oct 2018 AP01 Appointment of Rafael Aryeh Saville as a director on 11 September 2018
31 Oct 2018 AP01 Appointment of Julian Simon Challis as a director on 11 September 2018
31 Oct 2018 AP01 Appointment of David Stewart Selwyn as a director on 11 September 2018
31 Oct 2018 AP01 Appointment of Andrew Gavin Rich as a director on 11 September 2018
16 May 2018 TM01 Termination of appointment of Paul Allan Beer as a director on 30 April 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,750
15 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015