CEIRIOG FLY FISHERS LIMITED

06631042
WESTLANDS 3 HOLLINS LANE TILSTOCK WHITCHURCH SY13 3NT

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
28 Jan 2019 accounts Annual Accounts 10 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Appointment of secretary (Mr Peter Heath) 2 Buy now
07 May 2015 officers Appointment of director (Mr Peter Heath) 2 Buy now
01 May 2015 officers Termination of appointment of secretary (Steven Jonathan Murgatroyd) 1 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
29 Oct 2014 officers Appointment of director (Mr Ismo Antero Leppanen) 2 Buy now
03 Jul 2014 officers Termination of appointment of director (John White) 1 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 5 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 officers Termination of appointment of director (John Hudson) 1 Buy now
01 Jul 2013 officers Termination of appointment of secretary (John Hudson) 1 Buy now
13 Feb 2013 accounts Annual Accounts 5 Buy now
13 Sep 2012 officers Appointment of secretary (Steven Jonathan Murgatroyd) 3 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 officers Appointment of director (John Colin White) 3 Buy now
12 Jan 2012 officers Termination of appointment of director (Paul Leng) 2 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 6 Buy now
22 Jul 2011 officers Change of particulars for director (Paul Hugh Leng) 2 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (John Alan Hudson) 2 Buy now
25 Jun 2010 officers Appointment of director (Paul Hugh Leng) 3 Buy now
16 Jun 2010 officers Termination of appointment of director (Noel Hewittson) 2 Buy now
16 Jun 2010 officers Termination of appointment of director (Bernard Kelly) 2 Buy now
06 Feb 2010 officers Appointment of director (Mr Roger Keith Greenway) 3 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 officers Appointment of director (David Palmer) 3 Buy now
26 Jun 2009 annual-return Annual return made up to 26/06/09 3 Buy now
23 Jul 2008 accounts Accounting reference date extended from 30/06/2009 to 30/11/2009 1 Buy now
10 Jul 2008 officers Appointment terminate, director and secretary waterlow secretaries LIMITED logged form 1 Buy now
07 Jul 2008 officers Director appointed bernard kelly 2 Buy now
03 Jul 2008 officers Director appointed noel leonard hewittson 2 Buy now
03 Jul 2008 officers Director and secretary appointed john alan hudson 2 Buy now
03 Jul 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
26 Jun 2008 incorporation Incorporation Company 20 Buy now