Advanced company searchLink opens in new window

NOTDEADFISH LIMITED

Company number 08271426

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)
03 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2022 AD01 Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 4 January 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
06 Feb 2018 AD01 Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018
20 Nov 2017 600 Appointment of a voluntary liquidator
16 Nov 2017 AD01 Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
15 Nov 2017 LIQ02 Statement of affairs
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
26 May 2016 AD01 Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
13 Aug 2015 CH01 Director's details changed for Matt Overd on 2 July 2015
11 Aug 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / matt overd
17 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
12 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
12 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1