- Company Overview for FISHING & FLIES LIMITED (05416342)
- Filing history for FISHING & FLIES LIMITED (05416342)
- People for FISHING & FLIES LIMITED (05416342)
- More for FISHING & FLIES LIMITED (05416342)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Christopher Dent on 1 March 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Christopher Dent as a director on 1 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Graham Christopher Dent as a director on 1 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Christopher Dent as a director | |
15 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
13 Apr 2013 | AD01 | Registered office address changed from 211 Vale Enterprise Centre Hayes Road Sully, Penarth South Glamorgan CF64 5SY United Kingdom on 13 April 2013 | |
01 Nov 2012 | AD01 | Registered office address changed from 2 Vale Enterprise Centre Hayes Road Sully, Penarth South Glamorgan CF64 5SY on 1 November 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Christopher Dent on 6 December 2011 | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
24 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mr. Graham Christopher Dent as a director | |
12 Mar 2011 | TM02 | Termination of appointment of Joyce Dent as a secretary | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders |