Advanced company searchLink opens in new window

MICHAEL'S FISH & CHIPS LTD.

Company number SC344735

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Michael William Brown on 1 October 2009
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 July 2009
06 Nov 2009 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009
17 Jul 2009 363a Return made up to 23/06/09; full list of members
11 Jul 2008 288a Director appointed michael william brown
11 Jul 2008 288a Secretary appointed alan david benton
30 Jun 2008 288b Appointment terminated secretary peter trainer company secretaries LTD.