Advanced company searchLink opens in new window

CAISTOR SEAFOODS LIMITED

Company number 03982958

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)
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 TM02 Termination of appointment of Nicholas John Vessey as a secretary on 29 October 2021
27 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Peter Joseph Williams as a director on 31 May 2021
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Jan 2021 AP01 Appointment of Mr Peter Joseph Williams as a director on 1 January 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
21 Aug 2020 TM02 Termination of appointment of Susan Andrea Prowse as a secretary on 21 August 2020
21 Aug 2020 AP03 Appointment of Mr Nicholas John Vessey as a secretary on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from Unit 7 Enterprise Road Caistor Lincolnshire LN7 6PX England to Unit 10 Enterprise Road Caistor Lincolnshire LN7 6PX on 21 August 2020
01 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Joe Frederick Rainert as a director on 31 January 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Mr Ken Yokoi as a director on 22 April 2018
29 May 2018 AP01 Appointment of Mr Joe Frederick Rainert as a director on 22 April 2018
27 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
01 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
12 May 2017 AD01 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Unit 7 Enterprise Road Caistor Lincolnshire LN7 6PX on 12 May 2017
12 May 2017 AA Full accounts made up to 28 September 2016
26 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to Citadel House 58 High Street Hull HU1 1QE on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Adrian Crookes as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Steven Arnold Yung as a director on 1 April 2017