Advanced company searchLink opens in new window

HOOKED FISH LIMITED

Company number 09156113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2023 DS01 Application to strike the company off the register
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 July 2020
01 Mar 2021 AD01 Registered office address changed from Penhill Lime Grove Avenue Carmarthen SA31 1SN Wales to Bryn Y Coed Coed Y Bryn Llandysul SA44 5LH on 1 March 2021
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Apr 2019 AD01 Registered office address changed from Penygraig Capel Iwan Newcastle Emlyn SA38 9LY Wales to Penhill Lime Grove Avenue Carmarthen SA31 1SN on 16 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
25 Apr 2018 TM01 Termination of appointment of Tony Jones as a director on 20 April 2018
17 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
17 Apr 2017 AP01 Appointment of Mr Tony Jones as a director on 17 April 2017
17 Feb 2017 AD01 Registered office address changed from Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH Wales to Penygraig Capel Iwan Newcastle Emlyn SA38 9LY on 17 February 2017
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 TM01 Termination of appointment of John Clifford Crompton as a director on 15 April 2016
10 Apr 2016 AD01 Registered office address changed from 31 Matlock Road Caversham Reading RG4 7BP to Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH on 10 April 2016
10 Apr 2016 AP01 Appointment of Mr Russell Jones as a director on 9 April 2016
09 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015