- Company Overview for WILD HARBOUR FISH COMPANY LIMITED (07898075)
- Filing history for WILD HARBOUR FISH COMPANY LIMITED (07898075)
- People for WILD HARBOUR FISH COMPANY LIMITED (07898075)
- Charges for WILD HARBOUR FISH COMPANY LIMITED (07898075)
- Insolvency for WILD HARBOUR FISH COMPANY LIMITED (07898075)
- More for WILD HARBOUR FISH COMPANY LIMITED (07898075)
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
|
|
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 |