CARMICHAEL FISHER LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL FISHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05866930

Incorporation date

05/07/2006

Size

Small

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon19/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-12-17
dot icon24/06/2024
Registered office address changed from C/O Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-12-17
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon24/11/2022
Termination of appointment of Justin Magnus Hobday as a director on 2019-12-18
dot icon24/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon25/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon15/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2020
Registered office address changed from 1 Aldermanbury Square Aldermanbury Square London EC2V 7HR England to C/O Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 2020-01-08
dot icon07/01/2020
Statement of affairs
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Resolutions
dot icon11/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon10/12/2018
Purchase of own shares. Shares purchased into treasury:
dot icon13/09/2018
Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to 1 Aldermanbury Square Aldermanbury Square London EC2V 7HR on 2018-09-13
dot icon08/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/03/2018
Accounts for a small company made up to 2017-06-30
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2017
Termination of appointment of Michael Richard Markiewicz as a director on 2017-10-06
dot icon26/09/2017
Notification of Carmichael Fisher International Pty Ltd as a person with significant control on 2016-04-06
dot icon04/07/2017
Cessation of Michael Richard Markiewicz as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Michael Richard Markiewicz as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Justin Magnus Hobday as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/10/2014
Registration of charge 058669300003, created on 2014-10-09
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon07/01/2014
Satisfaction of charge 1 in full
dot icon18/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Carol Hegarty on 2012-04-26
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/07/2011
Director's details changed for Justin Magnus Hobday on 2011-07-05
dot icon25/07/2011
Director's details changed for Michael Richard Markiewicz on 2011-07-05
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Accounts for a small company made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Carol Hegarty on 2009-11-07
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/01/2010
Sub-division of shares on 2009-12-04
dot icon22/07/2009
Return made up to 05/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/04/2009
Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/03/2009
Director appointed justin magnus hobday
dot icon03/09/2008
Registered office changed on 03/09/2008 from 23 austin friars london EC2N 2QP
dot icon01/09/2008
Registered office changed on 01/09/2008 from 13 austin friars london EC2N 2JX
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 27 austin friars london EC2N 2QP
dot icon03/06/2008
Appointment terminated secretary allana kennedy
dot icon03/06/2008
Secretary appointed carol hegarty
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/12/2007
Registered office changed on 31/12/07 from: 27 austin friars austin friars london EC2N 2JX
dot icon05/12/2007
Secretary's particulars changed
dot icon09/11/2007
Registered office changed on 09/11/07 from: no 13 austin friars london EC2N 2JX
dot icon13/09/2007
Return made up to 05/07/07; full list of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: lion house red lion street london WC1R 4GB
dot icon26/09/2006
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon06/07/2006
Secretary resigned
dot icon05/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
27/06/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Justin Magnus Hobday
Director
12/03/2009 - 18/12/2019
7
RWL REGISTRARS LIMITED
Corporate Secretary
05/07/2006 - 05/07/2006
850
Markiewicz, Michael Richard
Director
05/07/2006 - 06/10/2017
-
Kennedy, Allana
Secretary
05/07/2006 - 28/04/2008
-
Hegarty, Carol
Secretary
29/05/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMICHAEL FISHER LIMITED

CARMICHAEL FISHER LIMITED is an(a) Liquidation company incorporated on 05/07/2006 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMICHAEL FISHER LIMITED?

toggle

CARMICHAEL FISHER LIMITED is currently Liquidation. It was registered on 05/07/2006 .

Where is CARMICHAEL FISHER LIMITED located?

toggle

CARMICHAEL FISHER LIMITED is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does CARMICHAEL FISHER LIMITED do?

toggle

CARMICHAEL FISHER LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARMICHAEL FISHER LIMITED?

toggle

The latest filing was on 19/02/2026: Return of final meeting in a creditors' voluntary winding up.