Advanced company searchLink opens in new window

POPES FISH (GRIMSBY) LIMITED

Company number 06462403

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2011 AD01 Registered office address changed from 211 Brereton Avenue Cleethorpes North East Lincolnshire DN35 7RG on 28 February 2011
21 Feb 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 600 Appointment of a voluntary liquidator
21 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-14
07 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 January 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-04-05
  • GBP 2
05 Apr 2010 CH01 Director's details changed for Sean Patrick Pope on 5 April 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2009 363a Return made up to 03/01/09; full list of members
04 Apr 2009 287 Registered office changed on 04/04/2009 from c/o popes fish (grimsby) LIMITED kemp road north quay, fish docks, grimsby north east lincolnshire DN31 3SY
04 Jan 2008 288a New director appointed
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288b Secretary resigned
04 Jan 2008 288b Director resigned
03 Jan 2008 NEWINC Incorporation