- Company Overview for FLETCHER FISHING (SKYE) LIMITED (SC342241)
- Filing history for FLETCHER FISHING (SKYE) LIMITED (SC342241)
- People for FLETCHER FISHING (SKYE) LIMITED (SC342241)
- Charges for FLETCHER FISHING (SKYE) LIMITED (SC342241)
- Insolvency for FLETCHER FISHING (SKYE) LIMITED (SC342241)
- More for FLETCHER FISHING (SKYE) LIMITED (SC342241)
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) |
---|---|---|---|
24 May 2022 | AD01 | Registered office address changed from Sandford Dene Ose Isle of Skye IV56 8FJ Scotland to C/O Quantuma Advisory Ltd 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 May 2022 | |
24 May 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
01 May 2018 | CH01 | Director's details changed for Mr Neil Fletcher on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Janette Fletcher as a person with significant control on 25 April 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mr Neil Fletcher as a person with significant control on 16 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 9 Lisigarry Court Portree Isle of Skye IV51 9EZ to Sandford Dene Ose Isle of Skye IV56 8FJ on 16 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Janette Fletcher as a secretary on 16 April 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |