- Company Overview for VALCON FISHING LIMITED (05075709)
- Filing history for VALCON FISHING LIMITED (05075709)
- People for VALCON FISHING LIMITED (05075709)
- Charges for VALCON FISHING LIMITED (05075709)
- More for VALCON FISHING LIMITED (05075709)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2015 | DS01 | Application to strike the company off the register | |
05 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
19 Sep 2013 | MR01 | Registration of charge 050757090009 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mrs Tracey Denise Biggs on 27 August 2010 | |
06 Apr 2011 | CH03 | Secretary's details changed for Mrs Tracey Denise Biggs on 27 August 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Aug 2010 | AD01 | Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE on 5 August 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Nicholas Constantine Grant Prust on 16 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Tracey Denise Biggs on 16 March 2010 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
20 May 2009 | 288a | Director appointed mrs tracey denise biggs | |
19 May 2009 | 288a | Secretary appointed mrs tracey denise biggs | |
19 May 2009 | 288c | Director's change of particulars / nicholas prust / 12/05/2009 |