- Company Overview for THE CORNISH SHELLFISH COMPANY LIMITED (06834518)
- Filing history for THE CORNISH SHELLFISH COMPANY LIMITED (06834518)
- People for THE CORNISH SHELLFISH COMPANY LIMITED (06834518)
- Insolvency for THE CORNISH SHELLFISH COMPANY LIMITED (06834518)
- More for THE CORNISH SHELLFISH COMPANY LIMITED (06834518)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 18 Halecombe Road Plymouth PL9 7FQ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 January 2023 | |
19 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2023 | LIQ02 | Statement of affairs | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | PSC01 | Notification of Huw David Giles Thomas as a person with significant control on 1 April 2020 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Huw David Giles Thomas on 20 January 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Ms Laura Davis on 20 March 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Huw David Giles Thomas on 20 January 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
01 Apr 2020 | AD01 | Registered office address changed from 17 Hallams Close Brandon Coventry CV8 3NZ England to 18 Halecombe Road Plymouth PL9 7FQ on 1 April 2020 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
07 May 2019 | PSC07 | Cessation of Steven Charles Kestin as a person with significant control on 1 September 2018 | |
07 May 2019 | PSC07 | Cessation of Rebecca Kate Lydia Kestin as a person with significant control on 1 September 2018 | |
07 May 2019 | AD01 | Registered office address changed from 205 Wells Road Knowle Bristol BS4 2DF to 17 Hallams Close Brandon Coventry CV8 3NZ on 7 May 2019 | |
28 Mar 2019 | PSC04 | Change of details for Ms Laura Davis as a person with significant control on 1 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Ms Laura Davis on 1 March 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |