- Company Overview for CLIMAX FISHING TACKLE LIMITED (04634358)
- Filing history for CLIMAX FISHING TACKLE LIMITED (04634358)
- People for CLIMAX FISHING TACKLE LIMITED (04634358)
- Charges for CLIMAX FISHING TACKLE LIMITED (04634358)
- More for CLIMAX FISHING TACKLE LIMITED (04634358)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
27 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
27 Sep 2018 | PSC05 | Change of details for Angling Direct Limited as a person with significant control on 21 June 2017 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Mar 2018 | MR04 | Satisfaction of charge 046343580002 in full | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
09 May 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 046343580002 | |
15 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 January 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 158 Hemper Lane, Greenhill Sheffield South Yorkshire S8 7FE to 2D Wendover Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LH on 14 September 2016 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 13 January 2016 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 13 January 2015 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 13 January 2014 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 13 January 2013 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 13 January 2012 |