- Company Overview for THE BIG FISH TACKLE STORE LIMITED (06613119)
- Filing history for THE BIG FISH TACKLE STORE LIMITED (06613119)
- People for THE BIG FISH TACKLE STORE LIMITED (06613119)
- More for THE BIG FISH TACKLE STORE LIMITED (06613119)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | TM01 | Termination of appointment of Julie Higdon as a director on 31 May 2012 | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-12
|
|
12 Jun 2011 | AD01 | Registered office address changed from 8-12 Russell Way Chelmsford Essex CM1 3AA United Kingdom on 12 June 2011 | |
27 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Ty Wier on 1 June 2010 | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Feb 2010 | AP01 | Appointment of Miss Julie Higdon as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Richard Beaumont as a director | |
04 Aug 2009 | 288c | Director's Change of Particulars / ty wier / 03/08/2009 / HouseName/Number was: flat 2, now: 81; Street was: 146 hatch road, now: lady lane; Area was: pilgrims hatch, now: ; Post Town was: brentwood, now: chelmsford; Post Code was: CM15 9QB, now: CM2 0TH | |
04 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
11 Jul 2008 | 288b | Appointment Terminated Secretary linda ashby | |
06 Jun 2008 | NEWINC | Incorporation |