Advanced company searchLink opens in new window

FISHER BLACK LIMITED

Company number 05909103

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
27 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
01 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
30 Sep 2011 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 30 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
26 Sep 2010 CH01 Director's details changed for Mr Andrew Murray Taylor on 17 August 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
13 May 2010 AR01 Annual return made up to 17 August 2009 with full list of shareholders
04 May 2010 AP01 Appointment of Mr Andrew Murray Taylor as a director
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2009 AAMD Amended accounts made up to 31 August 2007
28 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off