Advanced company searchLink opens in new window

JUBILEE PRIDE FISHING COMPANY LIMITED

Company number 07752958

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
25 Jan 2021 MR04 Satisfaction of charge 3 in full
25 Jan 2021 MR04 Satisfaction of charge 2 in full
25 Jan 2021 MR04 Satisfaction of charge 1 in full
25 Jan 2021 MR04 Satisfaction of charge 4 in full
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
04 Aug 2020 AP01 Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020
04 Aug 2020 TM01 Termination of appointment of Andrew William Regan as a director on 31 July 2020
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
30 Dec 2015 AP01 Appointment of Mr Mark James Dougal as a director on 4 December 2015
30 Dec 2015 AP01 Appointment of Mr Andrew William Regan as a director on 4 December 2015
30 Dec 2015 AP03 Appointment of Mr Paul Morgan Farrar as a secretary on 4 December 2015
30 Dec 2015 TM01 Termination of appointment of David Byron Johnson as a director on 4 December 2015
30 Dec 2015 TM02 Termination of appointment of Andrew Allard as a secretary on 4 December 2015
14 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015