ARNOLD FISHER INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD FISHER INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02923166

Incorporation date

26/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Old Printers Yard, 156 South Street, Dorking, Surrey RHF 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1994)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon16/04/2025
Application to strike the company off the register
dot icon26/02/2025
Termination of appointment of Andrew David Swann as a director on 2025-02-25
dot icon26/02/2025
Termination of appointment of Andrew David Swann as a secretary on 2025-02-25
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon05/04/2023
Change of details for Seventeen Group Limited as a person with significant control on 2023-04-04
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Director's details changed for Paul Anthony Anscombe on 2015-04-28
dot icon23/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/11/2011
Director's details changed for Paul Anthony Anscombe on 2011-11-09
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Termination of appointment of James Turner as a director
dot icon04/06/2010
Termination of appointment of Stuart Burt as a director
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon31/07/2009
Director appointed stuart jeffrey burt
dot icon15/07/2009
Director's change of particulars / paul anscombe / 01/07/2009
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 14/04/09; full list of members
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Return made up to 14/04/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon24/05/2007
Return made up to 14/04/07; full list of members
dot icon24/05/2007
Location of register of members (non legible)
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon20/01/2007
Director's particulars changed
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 14/04/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon15/06/2005
Accounting reference date extended from 01/12/05 to 31/12/05
dot icon03/06/2005
Return made up to 14/04/05; full list of members
dot icon23/05/2005
Location of register of members
dot icon04/05/2005
Full accounts made up to 2004-12-01
dot icon05/01/2005
Accounting reference date extended from 25/10/04 to 01/12/04
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon15/12/2004
Declaration of assistance for shares acquisition
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Auditor's resignation
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Registered office changed on 15/12/04 from: arnold house 15 clarendon road watford hertfordshire WD17 1JS
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon03/12/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 26/04/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-10-31
dot icon13/05/2003
Return made up to 26/04/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Return made up to 26/04/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-10-31
dot icon01/05/2001
Return made up to 26/04/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-10-31
dot icon08/05/2000
Return made up to 26/04/00; full list of members
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon10/02/2000
Full accounts made up to 1999-10-31
dot icon29/09/1999
Secretary's particulars changed;director's particulars changed
dot icon30/04/1999
Director's particulars changed
dot icon26/04/1999
Return made up to 26/04/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-10-31
dot icon08/05/1998
Return made up to 26/04/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-10-31
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Director resigned
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon27/05/1997
Location of register of members
dot icon10/02/1997
Full accounts made up to 1996-10-31
dot icon05/06/1996
Director's particulars changed
dot icon05/06/1996
Return made up to 26/04/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-10-31
dot icon09/11/1995
Statement of affairs
dot icon09/11/1995
Ad 20/06/94--------- £ si 1000@1
dot icon09/11/1995
Statement of affairs
dot icon09/11/1995
Ad 20/06/94--------- £ si 4000@1
dot icon23/10/1995
Ad 20/06/94--------- £ si 1000@1
dot icon23/10/1995
Ad 20/06/94--------- £ si 4000@1
dot icon04/08/1995
Return made up to 26/04/95; full list of members
dot icon27/07/1995
New director appointed
dot icon21/02/1995
Accounting reference date extended from 30/06 to 25/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounting reference date notified as 30/06
dot icon08/06/1994
Secretary's particulars changed;director's particulars changed
dot icon25/05/1994
Ad 10/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/1994
Memorandum and Articles of Association
dot icon19/05/1994
£ nc 1000/10000 28/04/94
dot icon19/05/1994
Resolutions
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1994
Certificate of change of name
dot icon09/05/1994
Registered office changed on 09/05/94 from: 174-180 old street classic house london EC1V 9BP
dot icon09/05/1994
Certificate of change of name
dot icon26/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swann, Andrew David
Director
01/12/2004 - 25/02/2025
30
Das, James
Director
27/04/1994 - 30/07/1997
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/04/1994 - 27/04/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/04/1994 - 27/04/1994
36021
Anscombe, Paul Anthony
Director
30/11/2004 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD FISHER INSURANCE SERVICES LIMITED

ARNOLD FISHER INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 26/04/1994 with the registered office located at Old Printers Yard, 156 South Street, Dorking, Surrey RHF 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD FISHER INSURANCE SERVICES LIMITED?

toggle

ARNOLD FISHER INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 26/04/1994 and dissolved on 15/07/2025.

Where is ARNOLD FISHER INSURANCE SERVICES LIMITED located?

toggle

ARNOLD FISHER INSURANCE SERVICES LIMITED is registered at Old Printers Yard, 156 South Street, Dorking, Surrey RHF 2HF.

What does ARNOLD FISHER INSURANCE SERVICES LIMITED do?

toggle

ARNOLD FISHER INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARNOLD FISHER INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.