- Company Overview for CARDIGANBAYSHELLFISH LTD (07562403)
- Filing history for CARDIGANBAYSHELLFISH LTD (07562403)
- People for CARDIGANBAYSHELLFISH LTD (07562403)
- Charges for CARDIGANBAYSHELLFISH LTD (07562403)
- More for CARDIGANBAYSHELLFISH LTD (07562403)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2018 | DS01 | Application to strike the company off the register | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Nicola Jayne Williams as a secretary on 2 July 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
19 Mar 2016 | CH01 | Director's details changed for Mr Howard Mark Williams on 1 April 2013 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from Unit 18 Llambed Enterprise Park Lampeter Ceredigion SA48 8LT Wales on 5 September 2011 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2011 | AP03 | Appointment of Nicola Jayne Williams as a secretary | |
14 Mar 2011 | NEWINC |
Incorporation
|