- Company Overview for CAISTOR SEAFOODS LIMITED (03982958)
- Filing history for CAISTOR SEAFOODS LIMITED (03982958)
- People for CAISTOR SEAFOODS LIMITED (03982958)
- Charges for CAISTOR SEAFOODS LIMITED (03982958)
- More for CAISTOR SEAFOODS LIMITED (03982958)
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
|
|
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 |