- Company Overview for NW FISHING LIMITED (04683242)
- Filing history for NW FISHING LIMITED (04683242)
- People for NW FISHING LIMITED (04683242)
- More for NW FISHING LIMITED (04683242)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2022 | TM01 | Termination of appointment of Gary Stewart Hughes as a director on 30 April 2022 | |
26 Apr 2022 | TM02 | Termination of appointment of Gary Stewart Hughes as a secretary on 6 April 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
05 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Jan 2016 | CH03 | Secretary's details changed for Gary Stewart Hughes on 29 January 2016 | |
29 Jan 2016 | CH01 | Director's details changed for Gary Stewart Hughes on 29 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Colin Macdonald on 24 August 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2014 | CH01 | Director's details changed for Colin Macdonald on 1 May 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued |