About

Registered Number: 05213477
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW,

 

Bauservice Fischer Ltd was registered on 24 August 2004 and are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISCHER, Wolfgang 31 December 2010 - 1
FISCHER, Nadia 24 August 2004 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DISS16(SOAS) - N/A 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 August 2013
CH04 - Change of particulars for corporate secretary 31 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 07 September 2009
AAMD - Amended Accounts 11 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 September 2008
CERTNM - Change of name certificate 20 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363a - Annual Return 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.