- Company Overview for USK VALLEY TROUT FARM AND FISHERIES LIMITED (06258878)
- Filing history for USK VALLEY TROUT FARM AND FISHERIES LIMITED (06258878)
- People for USK VALLEY TROUT FARM AND FISHERIES LIMITED (06258878)
- More for USK VALLEY TROUT FARM AND FISHERIES LIMITED (06258878)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AP04 | Appointment of Criterion Accounting Limited as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Phoenix Audit Limited as a secretary | |
07 Jan 2011 | AD01 | Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 7 January 2011 | |
26 May 2010 | AR01 |
Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
24 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
04 Jun 2009 | 288c | Secretary's change of particulars / phoenix audit LIMITED / 04/06/2009 | |
04 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 Dec 2008 | 363a | Return made up to 24/05/08; full list of members | |
16 Dec 2008 | 288b | Appointment terminated secretary anthony gilbertson | |
16 Dec 2008 | 288a | Secretary appointed phoenix audit LIMITED | |
16 Dec 2008 | 288c | Director's change of particulars / mohammed niaz / 24/05/2007 | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from the belmont inn, 22 monmouth road, abergavenny monmouthshire NP7 5HH | |
24 May 2007 | NEWINC | Incorporation |