- Company Overview for CELLARS CLOUGH FISHERY & LEISURE LIMITED (11098136)
- Filing history for CELLARS CLOUGH FISHERY & LEISURE LIMITED (11098136)
- People for CELLARS CLOUGH FISHERY & LEISURE LIMITED (11098136)
- More for CELLARS CLOUGH FISHERY & LEISURE LIMITED (11098136)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2021 | PSC04 | Change of details for Mr David Van Zandt as a person with significant control on 16 September 2021 | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | CH01 | Director's details changed for Mr David Paul Van-Zandt on 29 April 2021 | |
30 Apr 2021 | CH03 | Secretary's details changed for Mr David Paul Van-Zandt on 29 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr David Van Zandt as a person with significant control on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Cellars Clough Manchester Road Marsden HD7 6LY United Kingdom to Richmond House 1 Bridge Street Todmorden West Yorkshire OL14 5AQ on 29 April 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
14 Jan 2019 | PSC04 | Change of details for Mr David Van Zandt as a person with significant control on 18 May 2018 | |
14 Jan 2019 | PSC04 | Change of details for Mr John Mercer as a person with significant control on 18 May 2018 | |
14 Jan 2019 | PSC01 | Notification of David Van Zandt as a person with significant control on 7 December 2017 | |
14 Jan 2019 | PSC01 | Notification of John Mercer as a person with significant control on 7 December 2017 | |
14 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2019 | |
09 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2019 | |
19 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2018 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Feb 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 March 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|