Advanced company searchLink opens in new window

FISHERMANS WHARF MANAGEMENT LTD

Company number 03302210

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
03 Aug 2009 288c Director's Change of Particulars / nicholas faulkner / 03/08/2009 / HouseName/Number was: , now: woodside house; Street was: coppersfield, now: winchester road; Area was: wildhern, now: goodworth clatford; Post Code was: SP11 0JE, now: SP11 7HN
06 May 2009 288c Secretary's Change of Particulars / cosec management services LIMITED / 06/05/2009 /
24 Feb 2009 363a Return made up to 14/01/09; full list of members
08 Jan 2009 288a Director appointed nicholas alexander faulkner
08 Jan 2009 288a Secretary appointed cosec management services LIMITED
08 Jan 2009 287 Registered office changed on 08/01/2009 from central house clifftown road southend on sea essex SS1 1AB
24 Oct 2008 288b Appointment Terminated Secretary hertford company secretaries LIMITED
24 Oct 2008 288b Appointment Terminated Director wood managements LIMITED
17 Oct 2008 287 Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
11 Jun 2008 288a Secretary appointed hertford company secretaries LIMITED
11 Jun 2008 287 Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
10 Jun 2008 288c Director's Change of Particulars / wood managements LIMITED / 10/06/2008 / HouseName/Number was: , now: 31; Street was: saffron house, now: plympton street; Area was: saffron hill, now: ; Post Code was: EC1N 8YB, now: NW8 8AB
10 Jun 2008 288b Appointment Terminated Secretary residential management group LIMITED
30 Apr 2008 288c Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesleyroad; Area was: 11 wellesley road, now: ; Region was: , now: surrey
21 Apr 2008 AA Full accounts made up to 12 December 2007
11 Feb 2008 363a Return made up to 14/01/08; full list of members
13 Jul 2007 AA Full accounts made up to 12 December 2006
12 Feb 2007 363a Return made up to 14/01/07; full list of members
09 Feb 2007 353 Location of register of members
15 Jan 2007 AA Full accounts made up to 12 December 2005