Advanced company searchLink opens in new window

CHRISTINA FISHING LIMITED

Company number 03664532

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)
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 CH01 Director's details changed for Peter Boyce on 16 August 2014
03 Dec 2014 AP03 Appointment of Debra Boyce as a secretary on 27 November 2014
02 Dec 2014 TM02 Termination of appointment of Peter Boyce as a secretary on 27 November 2014
02 Dec 2014 TM01 Termination of appointment of Christopher Francis Bowles as a director on 27 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AP01 Appointment of Debra Boyce as a director on 8 September 2014
18 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12
02 Sep 2014 MR01 Registration of charge 036645320006
23 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
12 Sep 2012 AP03 Appointment of Peter Boyce as a secretary on 15 August 2012
12 Sep 2012 AD03 Register(s) moved to registered inspection location
12 Sep 2012 AD01 Registered office address changed from Units 10-11 Torbay Trading Estate, New Road Brixham Devon TQ5 8NF on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Steven Oliver Norris as a secretary on 15 August 2012
11 Jan 2012 TM01 Termination of appointment of Steven Oliver Norris as a director on 20 December 2011
30 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 SH03 Purchase of own shares.
14 Feb 2011 SH06 Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 12