About

Registered Number: 05866930
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

 

Carmichael Fisher Ltd was registered on 05 July 2006 with its registered office in Essex, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKIEWICZ, Michael Richard 05 July 2006 06 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Carol 29 May 2008 - 1

Filing History

Document Type Date
NDISC - N/A 15 January 2020
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 07 January 2020
LIQ02 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
SH03 - Return of purchase of own shares 11 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 22 March 2019
SH03 - Return of purchase of own shares 10 December 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 26 March 2018
RESOLUTIONS - N/A 14 November 2017
SH03 - Return of purchase of own shares 14 November 2017
TM01 - Termination of appointment of director 25 October 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 10 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 07 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 06 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 03 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 02 May 2008
287 - Change in situation or address of Registered Office 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
225 - Change of Accounting Reference Date 26 September 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2014 Outstanding

N/A

Rent deposit deed 31 May 2012 Outstanding

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.