THE REEL FISH COMPANY LIMITED

Wilkins Kennedy Llp Bridge House Wilkins Kennedy Llp Bridge House, London, SE1 9QR, England
StatusDISSOLVED
Company No.06918229
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution11 Aug 2015
Years8 years, 10 months, 28 days

SUMMARY

THE REEL FISH COMPANY LIMITED is an dissolved private limited company with number 06918229. It was incorporated 15 years, 1 month, 11 days ago, on 28 May 2009 and it was dissolved 8 years, 10 months, 28 days ago, on 11 August 2015. The company address is Wilkins Kennedy Llp Bridge House Wilkins Kennedy Llp Bridge House, London, SE1 9QR, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2014

Action Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Tant

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryn Scadeng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hornby Gore

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH England

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arrow

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Tennent Terras

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Ian Harvey

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2012

Action Date: 27 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-27

Capital : 2,500 GBP

Documents

View document PDF

Statement of companys objects

Date: 09 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Sep 2011

Action Date: 28 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-05-28

Form type: AR01

Documents

View document PDF

Resolution

Date: 29 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-23

Capital : 500.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Sud

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: , 1 Heritage Court Lower Bridge Street, Chester, CH1 1RD

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antoine Sud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Tant

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Scadeng

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/05/09\gbp si 198@1=198\gbp ic 1/199\

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary north west registration services (1994) LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine avis

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed bryn richard scadeng

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed trevor scadeng

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA MOTORS LIMITED

25 WILLOW WAY,LONDON,SE26 4QP

Number:11382422
Status:ACTIVE
Category:Private Limited Company

BOUNCE MOTION LIMITED

26 SWINBURNE CRESCENT,CROYDON,CR0 7BY

Number:11126411
Status:ACTIVE
Category:Private Limited Company

EURO PROPERTIES AND INVESTMENT LTD

7 BRACKEN CLOSE,BOREHAMWOOD,WD6 5JX

Number:11258121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCA BEACON HOUSE LTD

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:11507128
Status:ACTIVE
Category:Private Limited Company

GOLFPRINT LIMITED

16 NEW ROAD,SWINDON,SN4 7DG

Number:02000987
Status:ACTIVE
Category:Private Limited Company

OSBORNES SOLICITORS LLP

LIVERY HOUSE,LONDON,NW1 0AE

Number:OC357803
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source