- Company Overview for SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES (07374703)
- Filing history for SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES (07374703)
- People for SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES (07374703)
- More for SOUTH WALES FISHERMEN'S SEAFOOD SUPPLIES (07374703)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Dec 2019 | PSC07 | Cessation of Kevin Wayne Denman as a person with significant control on 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Kevin Wayne Denman as a director on 31 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mrs Laura Whitall as a director on 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jun 2019 | TM01 | Termination of appointment of Andrew Peter Woolmer as a director on 28 May 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Edward Whitall as a director on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Room 2 Cosalt Building the Docks Milford Haven SA73 3AX Wales to Units 1.22 / 1.23 Parc Dyfatty Park Burry Port SA16 0FB on 17 June 2019 | |
17 Jun 2019 | PSC07 | Cessation of Andrew Peter Woolmer as a person with significant control on 28 May 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 1 Victory House Nelson Quay Milford Marina Milford Haven Pembrokeshire SA73 3AA to Room 2 Cosalt Building the Docks Milford Haven SA73 3AX on 19 December 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |