Advanced company searchLink opens in new window

CELLARS CLOUGH FISHERY & LEISURE LIMITED

Company number 11098136

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)
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
  • GBP 2