Advanced company searchLink opens in new window

SPLASH SEAFOODS LIMITED

Company number 06786772

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
27 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Ronald Mcbay as a director
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 AD01 Registered office address changed from Cleethorpes Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS United Kingdom on 5 May 2011
21 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption full accounts made up to 28 February 2010
15 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Adrian Allenby on 1 January 2010
15 Jan 2010 CH01 Director's details changed for Ronald Mcbay on 1 January 2010
08 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 28/02/2010
01 Apr 2009 287 Registered office changed on 01/04/2009 from 3 cross street cleethorpes N.E. Lincolnshire DN35 8JZ
20 Jan 2009 88(2) Ad 10/01/09\gbp si 98@1=98\gbp ic 1/99\
20 Jan 2009 288a Director appointed adrian allenby
20 Jan 2009 288a Director appointed ronald mcbay
12 Jan 2009 288b Appointment terminated director yomtov jacobs
09 Jan 2009 NEWINC Incorporation