Advanced company searchLink opens in new window

CAPE CASTLE SEAFOODS LIMITED

Company number 05754404

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
10 Sep 2016 MR04 Satisfaction of charge 1 in full
21 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AD01 Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 4 June 2013
29 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 23/03/09; full list of members
04 Mar 2009 288a Director appointed mrs denice smyth
23 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Jun 2008 363a Return made up to 23/03/08; full list of members
11 Jun 2008 288c Secretary's change of particulars / denice smyth / 01/03/2008