Advanced company searchLink opens in new window

SALTY'S FISH & CHIPS LIMITED

Company number 03946504

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)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
21 May 2015 RM01 Appointment of receiver or manager
30 Apr 2015 RM01 Appointment of receiver or manager
04 Mar 2015 1.4 Notice of completion of voluntary arrangement
26 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2015 AD01 Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 8 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
17 Dec 2014 AD01 Registered office address changed from C/O Eagles Fish Restaurant 52-56 Main Ridge East Boston Lincolnshire PE21 6ST United Kingdom to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 17 December 2014
22 Jul 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
21 May 2011 CH01 Director's details changed for Mr Jason Paul Devoti on 21 May 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Jason Paul Devoti on 1 January 2010