About

Registered Number: 04602519
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years ago)
Registered Address: Far Flat Head Farm, Cross Wells Road, Soyland, West Yorkshire, HX6 4NX

 

Fishers Promotional Goods Ltd was setup in 2002, it's status is listed as "Dissolved". The current directors of Fishers Promotional Goods Ltd are Fisher, Karl Nigel, Fisher, Andrea May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Andrea May 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Karl Nigel 27 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
AA - Annual Accounts 07 November 2016
CS01 - N/A 26 October 2016
AA01 - Change of accounting reference date 26 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 23 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.