Advanced company searchLink opens in new window

FISHERS SERVICES (GREENOCK) LIMITED

Company number SC005711

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 1
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 CAP-SS Solvency Statement dated 23/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 MR01 Registration of charge SC0057110004, created on 27 November 2017
01 Dec 2017 AP01 Appointment of Matthew Hills as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017
01 Dec 2017 TM02 Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017
01 Dec 2017 AP01 Appointment of Linda Mccurdy as a director on 27 November 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 40,000
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 TM02 Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014
17 Dec 2014 AP03 Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014