Advanced company searchLink opens in new window

THE FISHIN' COMPANY (UK) LIMITED

Company number 09363165

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Dec 2017 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
22 Dec 2017 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
03 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Mar 2017 AD01 Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR to 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 3 March 2017
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Apr 2016 AP01 Appointment of Mr Matthew Joseph Brooker as a director on 31 March 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
13 Feb 2015 AP03 Appointment of Ms Kristi Bellas as a secretary on 2 January 2015
13 Feb 2015 AP01 Appointment of Ms Brenda Lee Sigafoos as a director on 2 January 2015
13 Feb 2015 AP01 Appointment of Mr William F Connell as a director on 2 January 2015
23 Dec 2014 AP01 Appointment of Mr Manish Kumar as a director on 22 December 2014
22 Dec 2014 AA01 Current accounting period extended from 31 December 2015 to 28 February 2016
22 Dec 2014 TM01 Termination of appointment of Rebecca Jayne Finding as a director on 22 December 2014
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 2