Advanced company searchLink opens in new window

FISH @ 85 LIMITED

Company number 08569768

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)
05 May 2019 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 5 January 2018
21 Jun 2017 MR04 Satisfaction of charge 085697680001 in full
27 Jan 2017 4.20 Statement of affairs with form 4.19
20 Jan 2017 AD01 Registered office address changed from 85 Pontcanna Street Pontcanna Cardiff CF11 9HS to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 20 January 2017
18 Jan 2017 600 Appointment of a voluntary liquidator
18 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
18 Feb 2016 TM01 Termination of appointment of Anthony John Stockwell as a director on 1 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
22 Jan 2014 CERTNM Company name changed channel fish (wales) LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
15 Nov 2013 TM01 Termination of appointment of Kevin Coleman as a director
15 Nov 2013 TM01 Termination of appointment of Nicholas Bryant as a director
15 Nov 2013 AP01 Appointment of Mr Gareth James Coleman as a director
28 Oct 2013 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 28 October 2013
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,000
08 Oct 2013 MR01 Registration of charge 085697680001
03 Oct 2013 CERTNM Company name changed mandaco 777 LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
03 Oct 2013 TM01 Termination of appointment of M and a Nominees Limited as a director
03 Oct 2013 TM01 Termination of appointment of Stephen Berry as a director