- Company Overview for BIDEFORD FISHERIES LTD (06373626)
- Filing history for BIDEFORD FISHERIES LTD (06373626)
- People for BIDEFORD FISHERIES LTD (06373626)
- Charges for BIDEFORD FISHERIES LTD (06373626)
- Insolvency for BIDEFORD FISHERIES LTD (06373626)
- More for BIDEFORD FISHERIES LTD (06373626)
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
|
|
30 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
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
|
|
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 |