Advanced company searchLink opens in new window

BH FISH LIMITED

Company number 12621175

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
21 Sep 2022 AA Micro company accounts made up to 30 June 2022
21 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 30 June 2022
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with updates
26 Jan 2021 PSC07 Cessation of Gary Michael Wordsworth as a person with significant control on 13 January 2021
26 Jan 2021 PSC07 Cessation of Robert William Milton as a person with significant control on 13 January 2021
26 Jan 2021 TM01 Termination of appointment of Gary Michael Wordsworth as a director on 13 January 2021
26 Jan 2021 TM02 Termination of appointment of Gary Michael Wordsworth as a secretary on 13 January 2021
26 Jan 2021 TM01 Termination of appointment of Robert William Milton as a director on 13 January 2021
26 Jan 2021 PSC01 Notification of Mark Ashley Goulding as a person with significant control on 13 January 2021
26 Jan 2021 PSC04 Change of details for Jonathan Robert Morgan as a person with significant control on 13 January 2021
26 Jan 2021 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Flat 118 Orchard Plaza High Street Poole Dorset BH15 1EG on 26 January 2021
26 Jan 2021 AP03 Appointment of Lynda Bourne as a secretary on 13 January 2021
26 Jan 2021 AP01 Appointment of Mark Ashley Goulding as a director on 13 January 2021
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 PSC01 Notification of Jonathan Robert Morgan as a person with significant control on 3 August 2020
21 Aug 2020 PSC04 Change of details for Mr Gary Michael Wordsworth as a person with significant control on 3 August 2020
21 Aug 2020 PSC01 Notification of Robert William Milton as a person with significant control on 3 August 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 100