Advanced company searchLink opens in new window

CAISTOR FISHERIES LTD

Company number 04764653

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)
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
  • GBP 5,000
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