Advanced company searchLink opens in new window

DHILLON'S FISH & CHIPS LTD

Company number 06079758

Filter by category

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 200
18 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Gurmit Singh on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Parmjit Kaur on 5 February 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
05 Feb 2009 363a Return made up to 02/02/09; full list of members
03 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
01 Mar 2008 363a Return made up to 02/02/08; full list of members
25 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
28 Mar 2007 288b Director resigned
28 Mar 2007 288b Secretary resigned
28 Mar 2007 288a New secretary appointed;new director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 287 Registered office changed on 28/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
02 Feb 2007 NEWINC Incorporation