Advanced company searchLink opens in new window

BIDEFORD FISHERIES LTD

Company number 06373626

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
26 Aug 2015 AD01 Registered office address changed from Appledore Fish Dock Hubbastone Road Appledore Bideford Devon EX39 1LZ to Saxon House Saxon Way Cheltenham GL52 6QX on 26 August 2015
25 Aug 2015 4.20 Statement of affairs with form 4.19
25 Aug 2015 600 Appointment of a voluntary liquidator
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
16 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
25 Sep 2013 AD01 Registered office address changed from Bidna Yard, Wooda Road Appledore Bideford Devon EX39 1UZ on 25 September 2013
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
22 May 2012 AA Total exemption full accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mr Anthony John Rutherford on 22 September 2011
07 Jun 2011 CH01 Director's details changed for Mrs Trudi June Shaxton on 7 June 2011
22 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Anthony John Rutherford on 25 June 2010
22 Sep 2010 CH01 Director's details changed for Mrs Trudi June Shaxton on 25 June 2010
22 Sep 2010 CH03 Secretary's details changed for Mr Anthony John Rutherford on 25 June 2010
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
29 Oct 2009 CH03 Secretary's details changed for Mr Anthony John Rutherford on 2 October 2009
29 Oct 2009 CH01 Director's details changed for Trudi June Shaxton on 2 October 2009