Advanced company searchLink opens in new window

CAWOODS (FISHCURERS) LIMITED

Company number SC034153

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)
26 Feb 2021 PSC01 Notification of Sukhjit Singh Dulai as a person with significant control on 10 February 2021
24 Feb 2021 PSC07 Cessation of Harjit Singh Dulai as a person with significant control on 10 February 2021
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
13 Mar 2018 TM02 Termination of appointment of Syed Parvez Anwar as a secretary on 22 December 2017
13 Mar 2018 TM01 Termination of appointment of Syed Parvez Anwar as a director on 22 December 2017
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr Sukhjit Singh Dulai on 31 March 2017
19 Apr 2017 CH01 Director's details changed for Mr Harjit Singh Dulai on 31 March 2017
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 CH01 Director's details changed for Mr Syed Anwar on 6 April 2015
26 Jun 2015 CH03 Secretary's details changed for Syed Parvez Anwar on 6 April 2015
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
01 May 2015 TM02 Termination of appointment of Sukhjit Singh Dulai as a secretary on 29 April 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
23 May 2014 CH03 Secretary's details changed for Syed Parvez Anwar on 23 May 2014
10 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014