Advanced company searchLink opens in new window

HEAD FEN LAKES FISHERIES LIMITED

Company number 06763758

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
23 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
05 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 TM02 Termination of appointment of William Brian Wilson as a secretary on 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
23 Jan 2018 PSC01 Notification of Mark Taylor as a person with significant control on 5 May 2017
23 Jan 2018 PSC07 Cessation of Marcus David Bailey as a person with significant control on 5 May 2017
23 Jan 2018 AD01 Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG to 17 Oak Lane Littleport Ely CB6 1RS on 23 January 2018
11 May 2017 TM01 Termination of appointment of Marcus David Bailey as a director on 5 May 2017
11 May 2017 AP01 Appointment of Mr Mark Taylor as a director on 5 May 2017
11 May 2017 AP01 Appointment of Mr Richard Taylor as a director on 5 May 2017
23 Feb 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015