About

Registered Number: 05266889
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Having been setup in 2004, Fishers Catering Ltd have registered office in York. This company has 3 directors listed as Fisher, Jane, Duggleby, John, Fisher, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGLEBY, John 01 September 2011 - 1
FISHER, Graham 21 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Jane 21 October 2004 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2019
LIQ02 - N/A 02 October 2019
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 24 July 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 25 October 2006
363a - Annual Return 09 November 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.