- Company Overview for LES'S FISH BAR LIMITED (04069925)
- Filing history for LES'S FISH BAR LIMITED (04069925)
- People for LES'S FISH BAR LIMITED (04069925)
- More for LES'S FISH BAR LIMITED (04069925)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Aug 2015 | AD01 | Registered office address changed from Les's Fish Bar 49-51 Victoria Street Crewe Cheshire CW1 2HE to 15 Dingle Walk Winsord Cross Shopping Centre Winsford Cheshire CW7 1BA on 21 August 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Ann Marie Manning as a director on 2 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Jennifer Manning as a director on 2 July 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
20 Jun 2012 | CERTNM |
Company name changed horsebox hire uk LIMITED\certificate issued on 20/06/12
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Ann Marie Manning on 12 September 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Michele Kim Manning on 12 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Jennifer Manning on 12 September 2010 |