THE REEL FISH COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06918229 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 15 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2015 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 11 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Tant
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryn Scadeng
Documents
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
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Hornby Gore
Documents
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
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
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
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
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
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Arrow
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Tennent Terras
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Ian Harvey
Documents
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
Capital name of class of shares
Date: 09 Jul 2012
Category: Capital
Type: SH08
Documents
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
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
Statement of companys objects
Date: 09 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 29 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Jul 2011
Category: Capital
Type: SH08
Documents
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
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
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antoine Sud
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antoine Sud
Documents
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
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Tant
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Scadeng
Documents
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
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
Legacy
Date: 10 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary north west registration services (1994) LIMITED
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christine avis
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed bryn richard scadeng
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed trevor scadeng
Documents
Some Companies
25 WILLOW WAY,LONDON,SE26 4QP
Number: | 11382422 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 11507128 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW ROAD,SWINDON,SN4 7DG
Number: | 02000987 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERY HOUSE,LONDON,NW1 0AE
Number: | OC357803 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |