- Company Overview for BARNSLEY FISHERIES LIMITED (07374887)
- Filing history for BARNSLEY FISHERIES LIMITED (07374887)
- People for BARNSLEY FISHERIES LIMITED (07374887)
- More for BARNSLEY FISHERIES LIMITED (07374887)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-23
|
|
11 Sep 2012 | TM01 | Termination of appointment of Nancy Cusworth as a director | |
11 Sep 2012 | AP01 | Appointment of Nigel Patrick Storer as a director | |
07 Sep 2012 | AD01 | Registered office address changed from 14 Pallant Gardens Fareham Hampshire PO16 8TP United Kingdom on 7 September 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Kim Bedford as a director | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
29 Jun 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
17 Jun 2011 | AP01 | Appointment of Ms Nancy Elaine Cusworth as a director | |
18 May 2011 | TM01 | Termination of appointment of Nancy Elaine Cusworth as a director | |
18 May 2011 | AP01 | Appointment of Mr Kim Michael Bedford as a director | |
04 Feb 2011 | AD01 | Registered office address changed from the Highway Portsmouth Road Bursledon Southampton Hampshire SO31 8ET United Kingdom on 4 February 2011 | |
14 Sep 2010 | NEWINC | Incorporation |