- Company Overview for NOTDEADFISH LIMITED (08271426)
- Filing history for NOTDEADFISH LIMITED (08271426)
- People for NOTDEADFISH LIMITED (08271426)
- Insolvency for NOTDEADFISH LIMITED (08271426)
- More for NOTDEADFISH LIMITED (08271426)
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) |
---|---|---|---|
03 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2022 | AD01 | Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 4 January 2022 | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2021 | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2019 | |
15 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 | |
20 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2017 | AD01 | Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | LIQ02 | Statement of affairs | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
26 May 2016 | AD01 | Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
13 Aug 2015 | CH01 | Director's details changed for Matt Overd on 2 July 2015 | |
11 Aug 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / matt overd | |
17 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
12 Jul 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
12 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|