FISHER & TOWNSEND (BUILDERS) LIMITED

Beaver House Beaver House, Oxford, OX1 2EP
StatusDISSOLVED
Company No.00772375
CategoryPrivate Limited Company
Incorporated29 Aug 1963
Age60 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 7 days

SUMMARY

FISHER & TOWNSEND (BUILDERS) LIMITED is an dissolved private limited company with number 00772375. It was incorporated 60 years, 10 months, 6 days ago, on 29 August 1963 and it was dissolved 5 years, 1 month, 7 days ago, on 28 May 2019. The company address is Beaver House Beaver House, Oxford, OX1 2EP.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2018

Action Date: 19 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2018

Action Date: 19 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2017

Action Date: 19 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: Greyfriars Court Paradise Square Oxford OX1 1BB

New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2017

Action Date: 19 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2016

Action Date: 19 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2015

Action Date: 19 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2015

Action Date: 19 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2014

Action Date: 19 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2013

Action Date: 19 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2013

Action Date: 19 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2012

Action Date: 19 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2012

Action Date: 19 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2011

Action Date: 19 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2011

Action Date: 19 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2010

Action Date: 19 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2010

Action Date: 19 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2009

Action Date: 19 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2009

Action Date: 19 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2008

Action Date: 19 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2008

Action Date: 19 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 10/12/03 from: boswell house 1/5 broad street oxford oxfordshire OX1 3AW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Oct 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Mar 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Mar 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Oct 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Mar 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Sep 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 28/09/99 from: 37 market square witney oxfordshire OX8 6AD

Documents

View document PDF

Resolution

Date: 27 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 1999

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; no change of members

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Mar 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1999

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Aug 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 30/07/98 from: 1 westminster way oxford OX2 0PZ

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1998

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jul 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 21 Oct 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 14 Oct 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 23/09/96 from: hailey witney oxon OX8 5TX

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type medium group

Date: 09 Jul 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jul 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/05/90; no change of members

Documents

View document PDF


Some Companies

A B BUILDING SERVICES LIMITED

91 ORRETS MEADOW ROAD,WIRRAL,CH49 9BJ

Number:06678771
Status:ACTIVE
Category:Private Limited Company

ANNA BEE LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11142250
Status:ACTIVE
Category:Private Limited Company

DE1 LTD

ARCHER HOUSE,NOTTINGHAM,NG1 7AW

Number:10314182
Status:ACTIVE
Category:Private Limited Company

MILI MARKET LTD

60 CHESTER ROAD WEST,DEESIDE,CH5 1BY

Number:10853871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMRENI LIMITED

17 STANTHORPE RD STANTHORPE ROAD,STREATHAM,SW16 2DZ

Number:08916071
Status:ACTIVE
Category:Private Limited Company

STYLEMYGOLF LIMITED

3 HIGHVIEW AVENUE,EDGWARE,HA8 9TX

Number:09340695
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source