FISHBURN COMMUNICATIONS LIMITED: Filings
Overview
| Company Name | FISHBURN COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02533761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FISHBURN COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Douglas Trueman on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alison Jane Gee as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Trueman as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Beveridge as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Priscilla Deborah Snowball as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Alison Jane Gee on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Heather Jones on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Beveridge on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 77 Kingsway London WC2B 6SR to 239 Old Marylebone Road London NW1 5QT on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon David Matthews as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadia Ruth Gabbie as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Priscilla Deborah Snowball on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0