Advanced company searchLink opens in new window

PINK FISH LIMITED

Company number 03384239

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
07 Aug 2015 CH01 Director's details changed for Miss Tamsin Jane Saunders on 1 January 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
22 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
12 Jul 2012 CH01 Director's details changed for Miss Tamsin Jane Saunders on 9 November 2011
03 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
17 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
13 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
17 Jun 2009 363a Return made up to 04/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/02/2020 under section 1088 of the Companies Act 2006
15 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
18 Jun 2008 363a Return made up to 04/06/08; full list of members
12 Sep 2007 AA Accounts for a dormant company made up to 30 November 2006
06 Aug 2007 363a Return made up to 04/06/07; full list of members