- Company Overview for CONQUEST FISHING COMPANY LIMITED (SC356716)
- Filing history for CONQUEST FISHING COMPANY LIMITED (SC356716)
- People for CONQUEST FISHING COMPANY LIMITED (SC356716)
- Charges for CONQUEST FISHING COMPANY LIMITED (SC356716)
- Insolvency for CONQUEST FISHING COMPANY LIMITED (SC356716)
- More for CONQUEST FISHING COMPANY LIMITED (SC356716)
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) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Jul 2016 | AD01 | Registered office address changed from C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 July 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
07 Dec 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
03 Apr 2015 | AD01 | Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 April 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
18 Apr 2013 | AP03 | Appointment of Mr George Hector Mackay as a secretary | |
18 Apr 2013 | TM02 | Termination of appointment of Robert Dougal as a secretary | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
30 Jun 2011 | AD02 | Register inspection address has been changed | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Alexander Reid on 16 March 2010 |