- Company Overview for SALTY'S FISH & CHIPS LIMITED (03946504)
- Filing history for SALTY'S FISH & CHIPS LIMITED (03946504)
- People for SALTY'S FISH & CHIPS LIMITED (03946504)
- Charges for SALTY'S FISH & CHIPS LIMITED (03946504)
- Insolvency for SALTY'S FISH & CHIPS LIMITED (03946504)
- More for SALTY'S FISH & CHIPS LIMITED (03946504)
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
|
|
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
|
|
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 |