Advanced company searchLink opens in new window

FISCHER ROSE LIMITED

Company number 12071565

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)
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2024 AA Micro company accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 29 June 2024
07 Aug 2023 RM02 Notice of ceasing to act as receiver or manager
07 Aug 2023 REC2 Receiver's abstract of receipts and payments to 21 July 2023
19 Jul 2023 RM01 Appointment of receiver or manager
05 Jul 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 AD01 Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 7 September 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
29 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
26 Jun 2020 EW04RSS Persons' with significant control register information at 26 June 2020 on withdrawal from the public register
26 Jun 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
26 Jun 2020 PSC04 Change of details for Mr Alastair Charles Fischer as a person with significant control on 26 June 2020
14 Nov 2019 MR01 Registration of charge 120715650001, created on 14 November 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 100
26 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-26
  • GBP 1