Active - Proposal to Strike off
Company Information for FISSLER BROS. LIMITED
STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE,
|
Company Registration Number
04002503
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FISSLER BROS. LIMITED | |
Legal Registered Office | |
STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE Other companies in E17 | |
Company Number | 04002503 | |
---|---|---|
Company ID Number | 04002503 | |
Date formed | 2000-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-08 18:29:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK FISSLER |
||
JOHN FREDERICK FISSLER |
||
STEVEN GEORGE FISSLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for John Frederick Fissler on 2019-09-04 | |
PSC04 | Change of details for Mr John Frederick Fissler as a person with significant control on 2019-09-04 | |
PSC04 | Change of details for Mr John Frederick Fissler as a person with significant control on 2019-09-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN FREDERICK FISSLER on 2019-09-04 | |
CH01 | Director's details changed for John Frederick Fissler on 2019-09-04 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE FISSLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK FISSLER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Goldin & Co 105a Hoe Street London E17 4SA | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/05/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/00--------- £ SI 2@1=2 £ IC 2/4 | |
(W)ELRES | S386 DIS APP AUDS 22/12/00 | |
(W)ELRES | S366A DISP HOLDING AGM 22/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT ARTICLES 01/08/00 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 01/08/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ORES04 | £ NC 1000/2000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/00 | |
CERTNM | COMPANY NAME CHANGED HOOLQUEST LIMITED CERTIFICATE ISSUED ON 10/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISSLER BROS. LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FISSLER BROS. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |