Advanced company searchLink opens in new window

CORNISH FISHING LIMITED

Company number 06688976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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