- Company Overview for FISHAWACK HOLDCO LIMITED (06445583)
- Filing history for FISHAWACK HOLDCO LIMITED (06445583)
- People for FISHAWACK HOLDCO LIMITED (06445583)
- Charges for FISHAWACK HOLDCO LIMITED (06445583)
- More for FISHAWACK HOLDCO LIMITED (06445583)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CONNOT | Change of name notice | |
10 Oct 2018 | DS02 | Withdraw the company strike off application | |
28 Aug 2018 | AD01 | Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ to 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS on 28 August 2018 | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Gail Louise Harvey on 12 July 2018 | |
29 May 2018 | SH20 | Statement by Directors | |
29 May 2018 | SH19 |
Statement of capital on 29 May 2018
|
|
29 May 2018 | CAP-SS | Solvency Statement dated 24/05/18 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Miss Jenifer Kirkland on 14 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Miss Jenifer Kirkland as a director on 14 September 2017 | |
29 Jun 2017 | AP03 | Appointment of Jenifer Kirkland as a secretary on 19 June 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Barry O'loughlin as a secretary on 19 June 2017 | |
16 Mar 2017 | MR04 | Satisfaction of charge 064455830012 in full |