- Company Overview for COUNTESTHORPE FISH AND CHIPS SHOP LIMITED (05582128)
- Filing history for COUNTESTHORPE FISH AND CHIPS SHOP LIMITED (05582128)
- People for COUNTESTHORPE FISH AND CHIPS SHOP LIMITED (05582128)
- More for COUNTESTHORPE FISH AND CHIPS SHOP LIMITED (05582128)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Oct 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
|
|
21 Oct 2009 | CH01 | Director's details changed for Mr Navdeep Singh on 1 October 2009 | |
07 May 2009 | 363a | Return made up to 04/10/08; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
31 Jul 2008 | 288c | Director's Change of Particulars / navdeep singh / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 11 dorset avenue, now: spencefield lane; Area was: south wigston, now: ; Post Code was: LE3 8BD, now: LE5 6PT; Country was: , now: united kingdom | |
31 Jul 2008 | 288c | Secretary's Change of Particulars / harinder kaur / 01/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 17; Street was: 11 dorset avenue, now: spencefield lane; Area was: south wigston, now: ; Post Code was: LE3 8BD, now: LE5 6PT; Country was: , now: united kingdom | |
31 Jul 2008 | 363a | Return made up to 04/10/07; full list of members | |
08 Aug 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
03 May 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/01/07 | |
17 Jan 2007 | 363a | Return made up to 04/10/06; full list of members | |
16 Jan 2007 | 288c | Director's particulars changed | |
16 Jan 2007 | 288c | Secretary's particulars changed | |
31 Oct 2005 | 88(2)R | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 | |
31 Oct 2005 | 288a | New secretary appointed | |
31 Oct 2005 | 288a | New director appointed | |
31 Oct 2005 | 288b | Secretary resigned | |
31 Oct 2005 | 288b | Director resigned | |
04 Oct 2005 | NEWINC | Incorporation |