Advanced company searchLink opens in new window

THE FISHING ACADEMY

Company number 06726763

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
28 Jun 2018 TM01 Termination of appointment of Dawn Lorraine Wild Cooper as a director on 20 June 2018
28 Jun 2018 TM02 Termination of appointment of Christopher Graham Marshall as a secretary on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Trevor Frederick Beckett as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Rajinder Ghale as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Adrian John Holmes as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of William Anthony Marshall as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Christopher Graham Marshall as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of James Alan Morris as a director on 20 June 2018
28 Jun 2018 TM01 Termination of appointment of Richard Howard Thomas as a director on 20 June 2018
28 Jun 2018 AD01 Registered office address changed from 23 Chapel Street Heath Hayes Cannock Staffordshire WS12 3HE England to 76 Manor Road Streetly Sutton Coldfield B74 3NF on 28 June 2018
15 Nov 2017 TM01 Termination of appointment of Jane Winifred Preece as a director on 15 November 2016
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
17 Oct 2017 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
18 May 2017 AA Total exemption full accounts made up to 31 August 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
21 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
07 Dec 2015 AD01 Registered office address changed from 58 Ganton Road Bloxwich Walsall West Midlands WS3 3XQ to 23 Chapel Street Heath Hayes Cannock Staffordshire WS12 3HE on 7 December 2015
07 Dec 2015 AP01 Appointment of Mrs Dawn Lorraine Wild Cooper as a director on 5 December 2015
07 Dec 2015 TM01 Termination of appointment of Susan Linda Marshall as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Graham Marshall as a director on 7 December 2015