About

Registered Number: 04507610
Date of Incorporation: 09/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 3 Booths Park, Booths Hall, Knutsford, Cheshire, WA16 8GS,

 

Fishawack Holdings Ltd was registered on 09 August 2002 and are based in Knutsford in Cheshire. There are 2 directors listed as Kirkland, Jenifer, O'loughlin, Barry for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKLAND, Jenifer 19 June 2017 - 1
O'LOUGHLIN, Barry 23 March 2016 19 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
AD01 - Change of registered office address 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
RESOLUTIONS - N/A 29 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2018
SH19 - Statement of capital 29 May 2018
CAP-SS - N/A 29 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 November 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 14 September 2017
AP01 - Appointment of director 14 September 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2017
RESOLUTIONS - N/A 16 February 2017
CC04 - Statement of companies objects 16 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
MR01 - N/A 25 January 2017
MR01 - N/A 23 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 January 2017
AP03 - Appointment of secretary 12 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 August 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
MR01 - N/A 23 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 August 2013
RESOLUTIONS - N/A 12 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 13 August 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA03 - Notice of resolution removing auditors 07 June 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 21 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 28 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
RESOLUTIONS - N/A 20 February 2007
169 - Return by a company purchasing its own shares 20 February 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 22 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
225 - Change of Accounting Reference Date 11 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2017 Outstanding

N/A

A registered charge 21 January 2017 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Composite debenture 10 October 2011 Fully Satisfied

N/A

Composite debenture 26 March 2010 Fully Satisfied

N/A

Composite debenture 26 March 2010 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.