LOW IMPACT FISHERS OF EUROPE LIMITED

Court House Court House, Ross-On-Wye, HR9 7RY, England
StatusDISSOLVED
Company No.09029139
Category
Incorporated08 May 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 6 days

SUMMARY

LOW IMPACT FISHERS OF EUROPE LIMITED is an dissolved with number 09029139. It was incorporated 10 years, 1 month, 28 days ago, on 08 May 2014 and it was dissolved 3 years, 9 months, 6 days ago, on 29 September 2020. The company address is Court House Court House, Ross-on-wye, HR9 7RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 20 May 2019

Category: Address

Type: AD02

Old address: C/O Life Picton Home Farm the Rhos Haverfordwest Pembrokeshire SA62 4AS Wales

New address: Unit 5E Delta Drive Tewkesbury GL20 8HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL England

New address: Court House Linton Ross-on-Wye HR9 7RY

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Kenneth Pettipher

Appointment date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Peter Kenneth Pettipher

Notification date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cuthbert

Termination date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Cuthbert

Cessation date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr David Cuthbert

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

Old address: 21 st Thomas Street Bristol BS1 6JS

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Move registers to sail company with new address

Date: 13 May 2015

Category: Address

Type: AD03

New address: C/O Life Picton Home Farm the Rhos Haverfordwest Pembrokeshire SA62 4AS

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2015

Category: Address

Type: AD02

New address: C/O Life Picton Home Farm the Rhos Haverfordwest Pembrokeshire SA62 4AS

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitrios Zannes

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Luis Rodriguez Dominguez

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Teresa Wysocka

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwenael Yves Pennarun

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry De Ruiter

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernst Wolfgang Albrecht

Termination date: 2014-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Spencer Percy

Termination date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cuthbert

Appointment date: 2014-08-01

Documents

View document PDF

Resolution

Date: 14 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALATI ENTERPRISES LIMITED

129 HADLOW ROAD,TONBRIDGE,TN9 1QE

Number:07562954
Status:ACTIVE
Category:Private Limited Company

COFFEE TIME FRENCHGATE LIMITED

148 HAIGH MOOR WAY,SHEFFIELD,S26 4SG

Number:08604515
Status:ACTIVE
Category:Private Limited Company

CONSTANTIA CARE LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:08515434
Status:ACTIVE
Category:Private Limited Company

EVERY DAY ACCESSORIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11551308
Status:ACTIVE
Category:Private Limited Company

MILLER ENGINEERING LTD

WOODLAND VIEW,INVERNESS,IV2 4HG

Number:SC563877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PCM PROPERTY MANAGEMENT LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09610027
Status:ACTIVE
Category:Private Limited Company

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