Advanced company searchLink opens in new window

WILD HARBOUR FISH COMPANY LIMITED

Company number 07898075

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 Jun 2023 TM01 Termination of appointment of Abigail Louise Taylor as a director on 6 June 2023
03 May 2023 AD01 Registered office address changed from Unit 1I Guildford Road Industrial Estate Hayle Cornwall TR27 4QZ England to 2 the Crescent Taunton Somerset TA1 4EA on 3 May 2023
03 May 2023 LIQ02 Statement of affairs
03 May 2023 600 Appointment of a voluntary liquidator
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 MR01 Registration of charge 078980750002, created on 28 April 2022
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
06 May 2021 CH01 Director's details changed for Mrs Abigail Louise Taylor on 6 May 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
27 Sep 2019 CH01 Director's details changed for Mrs Abigail Louise Astrinsky on 16 September 2019
27 Sep 2019 PSC04 Change of details for Mrs Abigail Louise Astrinsky as a person with significant control on 16 September 2019
25 Sep 2019 CH01 Director's details changed for Mrs Abigail Louise Astrinsky on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of Saul Astrinsky as a director on 17 September 2019
25 Sep 2019 PSC04 Change of details for Mrs Abigail Louise Astrinsky as a person with significant control on 16 September 2019
25 Sep 2019 PSC07 Cessation of Saul Astrinsky as a person with significant control on 16 September 2019
03 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN England to Unit 1I Guildford Road Industrial Estate Hayle Cornwall TR27 4QZ on 9 August 2018
06 Aug 2018 AD01 Registered office address changed from Unit 1I Guildford Road Industrial Estate Hayle Cornwall TR27 4QZ United Kingdom to 14 Queen Square Bath BA1 2HN on 6 August 2018
25 Jun 2018 AD01 Registered office address changed from Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to Unit 1I Guildford Road Industrial Estate Hayle Cornwall TR27 4QZ on 25 June 2018