- Company Overview for CAISTOR FISHERIES LTD (04764653)
- Filing history for CAISTOR FISHERIES LTD (04764653)
- People for CAISTOR FISHERIES LTD (04764653)
- Charges for CAISTOR FISHERIES LTD (04764653)
- Insolvency for CAISTOR FISHERIES LTD (04764653)
- More for CAISTOR FISHERIES LTD (04764653)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | LIQ MISC | Insolvency:liquidators final progress report to 11/12/2015 | |
29 Dec 2015 | 4.43 | Notice of final account prior to dissolution | |
07 Sep 2015 | AD01 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 | |
09 Feb 2015 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation brought down date 06/12/2014 | |
11 Feb 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 6 december 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from 99a Brigg Road, Caistor Market Rasen Lincolnshire LN7 6RX on 14 January 2013 | |
08 Jan 2013 | 4.31 | Appointment of a liquidator | |
08 Jan 2013 | COCOMP | Order of court to wind up | |
09 Oct 2012 | AP03 | Appointment of Mr Micheal Jeffrey Rybakowski as a secretary | |
09 Oct 2012 | TM02 | Termination of appointment of Audrey Rybakowski as a secretary | |
31 Jul 2012 | AR01 |
Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Margaret Ellen Rybakowski on 14 May 2010 | |
10 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
26 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
04 Jul 2008 | 123 | Gbp nc 100/5000\30/05/07 | |
02 Jul 2008 | 363a | Return made up to 14/05/08; full list of members |