FISHBURN COMMUNICATIONS LIMITED: Filings

  • Overview

    Company NameFISHBURN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02533761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FISHBURN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016

    1 pagesCH03

    Director's details changed for Mr Peter Douglas Trueman on Oct 10, 2016

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,001
    SH01

    Termination of appointment of Alison Jane Gee as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Peter Douglas Trueman as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of James Beveridge as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Priscilla Deborah Snowball as a director on Feb 22, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt the frs 102 reduced disclosure framework 11/01/2016
    RES13

    Director's details changed for Miss Alison Jane Gee on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Miss Heather Jones on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Mr James Beveridge on Dec 07, 2015

    2 pagesCH01

    Registered office address changed from 77 Kingsway London WC2B 6SR to 239 Old Marylebone Road London NW1 5QT on Dec 08, 2015

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    20 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 23, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1,001
    SH01

    Termination of appointment of Simon David Matthews as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of Nadia Ruth Gabbie as a director on Jun 26, 2015

    1 pagesTM01

    Director's details changed for Mrs Priscilla Deborah Snowball on Jun 01, 2015

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    21 pagesAA

    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