- Company Overview for FISHING BASKET LTD (07491837)
- Filing history for FISHING BASKET LTD (07491837)
- People for FISHING BASKET LTD (07491837)
- Insolvency for FISHING BASKET LTD (07491837)
- More for FISHING BASKET LTD (07491837)
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) |
---|---|---|---|
21 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
17 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
17 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2018 | AD01 | Registered office address changed from 500 Beverley Road Hull East Yorkshire HU5 1NA to 36 Park Row Leeds LS1 5JL on 22 March 2018 | |
20 Mar 2018 | LIQ02 | Statement of affairs | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Steven Ashton as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Graham Precious as a director | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
28 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders |