Advanced company searchLink opens in new window

STEVE GRAY FISH MERCHANTS LIMITED

Company number 06863791

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)
16 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2016 600 Appointment of a voluntary liquidator
05 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
05 Sep 2016 4.20 Statement of affairs with form 4.19
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to Kingsbridge Corporate Solutions Ltd the Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW on 26 July 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Steven George Gray on 31 March 2010
07 May 2009 288a Director appointed steven gray
06 Apr 2009 288b Appointment terminated director barbara kahan
31 Mar 2009 NEWINC Incorporation