Advanced company searchLink opens in new window

THE BIG FISH TACKLE STORE LIMITED

Company number 06613119

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)
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
  • GBP 100
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