- Company Overview for CORNISH FISHING LIMITED (06688976)
- Filing history for CORNISH FISHING LIMITED (06688976)
- People for CORNISH FISHING LIMITED (06688976)
- More for CORNISH FISHING LIMITED (06688976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | DS01 | Application to strike the company off the register | |
09 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Sep 2014 | AD01 | Registered office address changed from 42 Agar Crescent Illogan Highway Redruth Cornwall TR15 3NG England to 42 Agar Crescent Illogan Highway Redruth Cornwall TR15 3NG on 16 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 66 Carn Brea Lane Pool Redruth Cornwall TR15 3DS to 42 Agar Crescent Illogan Highway Redruth Cornwall TR15 3NG on 2 September 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
07 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jun 2011 | AD01 | Registered office address changed from Woodville Primrose Terrace Portreath Redruth Cornwall TR16 4JR on 27 June 2011 | |
27 Jun 2011 | TM01 | Termination of appointment of Noel Hodge as a director | |
06 Jun 2011 | AP01 | Appointment of Nigel Graham Hodge as a director | |
17 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Noel Victor Hodge on 1 October 2009 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
04 Sep 2008 | NEWINC | Incorporation |