Advanced company searchLink opens in new window

FISHAWACK HOLDCO LIMITED

Company number 06445583

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)
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
  • RES15 ‐ Change company name resolution on 2018-10-10
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
  • GBP 24.19
29 May 2018 CAP-SS Solvency Statement dated 24/05/18
29 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 24/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of capitalisation agreement 24/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 24,192,815
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