Advanced company searchLink opens in new window

VALCON FISHING LIMITED

Company number 05075709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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