Advanced company searchLink opens in new window

THE VILLAGE FISH & CHIP BAR LTD

Company number 05856627

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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