About

Registered Number: 01217920
Date of Incorporation: 30/06/1975 (48 years and 10 months ago)
Company Status: Active
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Hillmede, 8 Swingate Road, Fanrham, Surrey, GU9 8JJ

 

Tony Fisher Ltd was established in 1975, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 November 2019
RT01 - Application for administrative restoration to the register 11 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 07 December 2006
363s - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 10 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 November 2002
287 - Change in situation or address of Registered Office 17 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 25 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 20 October 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 30 June 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 23 December 1994
287 - Change in situation or address of Registered Office 23 December 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 05 February 1993
363s - Annual Return 21 December 1992
288 - N/A 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
363b - Annual Return 13 January 1992
363(287) - N/A 13 January 1992
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
AA - Annual Accounts 01 October 1991
AA - Annual Accounts 23 August 1991
395 - Particulars of a mortgage or charge 20 August 1991
363a - Annual Return 13 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1991
287 - Change in situation or address of Registered Office 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 02 June 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 23 September 1987
363 - Annual Return 23 September 1987
363 - Annual Return 30 April 1986
AA - Annual Accounts 11 December 1985
AA - Annual Accounts 20 April 1985
AA - Annual Accounts 17 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 1991 Outstanding

N/A

Legal charge 27 September 1991 Outstanding

N/A

Debenture 15 August 1991 Outstanding

N/A

Legal charge 12 February 1986 Fully Satisfied

N/A

Legal charge 01 February 1985 Fully Satisfied

N/A

Legal charge 10 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.