Advanced company searchLink opens in new window

RE-FISH LIMITED

Company number 06759115

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 TM01 Termination of appointment of John Lockwood as a director
17 Jan 2014 AD01 Registered office address changed from Scampton House Scampton Lincoln Lincolnshire LN1 2SF on 17 January 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Mark Westgarth as a director
02 Nov 2011 SH02 Sub-division of shares on 26 September 2011
02 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 26/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for John Robert Ward on 26 November 2010
11 May 2010 AA Accounts for a dormant company made up to 31 May 2009
22 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
30 Sep 2009 225 Accounting reference date shortened from 30/11/2009 to 31/05/2009
25 Aug 2009 88(2) Ad 21/08/09\gbp si 149@1=149\gbp ic 1/150\
25 Aug 2009 123 Nc inc already adjusted 21/08/09
25 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
25 Aug 2009 287 Registered office changed on 25/08/2009 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
25 Aug 2009 288b Appointment terminated director russell eke
25 Aug 2009 288b Appointment terminated secretary wilkin chapman secretarial services LIMITED