Advanced company searchLink opens in new window

FISHER MEREDITH LLP

Company number OC328635

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 April 2024
09 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 LIQ10 Removal of liquidator by court order
04 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 30 April 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
22 Apr 2022 LLTM01 Termination of appointment of Stephen Francis Hewitt as a member on 18 April 2022
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
11 Jun 2019 CVA4 Notice of completion of voluntary arrangement
31 May 2019 LLAD01 Registered office address changed from 3-4 1st Floor Thavies Inn House Holborn Circus London EC1N 2HA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 31 May 2019
30 May 2019 600 Appointment of a voluntary liquidator
30 May 2019 DETERMINAT Determination
29 May 2019 LIQ02 Statement of affairs
06 Nov 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jan 2018 LLAD01 Registered office address changed from 7th Floor, 322 High Holborn London WC1V 7PB to 3-4 1st Floor Thavies Inn House Holborn Circus London EC1N 2HA on 30 January 2018
07 Sep 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Sep 2017 LLAA01 Current accounting period extended from 30 June 2017 to 30 September 2017
28 Jul 2017 LLTM01 Termination of appointment of Moira Louise Barretto as a member on 28 July 2017
17 Jul 2017 LLTM01 Termination of appointment of Robert Edward Sparks as a member on 17 July 2017
31 May 2017 LLCS01 Confirmation statement made on 25 May 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jun 2016 LLAR01 Annual return made up to 25 May 2016
01 Jun 2016 LLCH01 Member's details changed for Mr Robert Edward Sparks on 1 January 2016
01 Jun 2016 LLCH02 Member's details changed for Pembridge Hewitt Limited on 1 January 2015