Advanced company searchLink opens in new window

FISHER EUROPA LIMITED

Company number 05156806

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)
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 MR01 Registration of charge 051568060020, created on 15 October 2018
16 Oct 2018 MR01 Registration of charge 051568060019, created on 15 October 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 11
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 TM02 Termination of appointment of Susanne Louise Fisher as a secretary on 1 October 2017
04 Oct 2017 TM01 Termination of appointment of Susanne Louise Fisher as a director on 1 October 2017
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Terence Steven Fisher as a person with significant control on 6 April 2016
30 Jun 2017 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 June 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from 2 Pennyblack Court, 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012