- Company Overview for THE VILLAGE FISH & CHIP BAR LTD (05856627)
- Filing history for THE VILLAGE FISH & CHIP BAR LTD (05856627)
- People for THE VILLAGE FISH & CHIP BAR LTD (05856627)
- More for THE VILLAGE FISH & CHIP BAR LTD (05856627)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2020 | DS01 | Application to strike the company off the register | |
20 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Aug 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 August 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
02 Jun 2015 | AD01 | Registered office address changed from Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 2 June 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Anne Hinkin on 1 January 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Richard Paul Anthony Hinkin on 1 January 2014 | |
07 Jul 2014 | CH03 | Secretary's details changed for Anne Hinkin on 1 January 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Julia Evans on 1 January 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Stuart Alexander Evans on 1 January 2014 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders |