SOLITAIRE FISHING COMPANY LIMITED

Bojen House North Quay Bojen House North Quay, Grimsby, DN31 3SY
StatusDISSOLVED
Company No.04497926
CategoryPrivate Limited Company
Incorporated29 Jul 2002
Age21 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution03 Jul 2018
Years5 years, 10 months, 18 days

SUMMARY

SOLITAIRE FISHING COMPANY LIMITED is an dissolved private limited company with number 04497926. It was incorporated 21 years, 9 months, 23 days ago, on 29 July 2002 and it was dissolved 5 years, 10 months, 18 days ago, on 03 July 2018. The company address is Bojen House North Quay Bojen House North Quay, Grimsby, DN31 3SY.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Alfred Magdall Cox

Termination date: 2016-03-23

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Dougal

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Andrew William Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Morgan Farrar

Appointment date: 2015-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Allard

Termination date: 2015-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

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 full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: C/O Jubilee Fishing Company Ltd. Murray Street Fish Docks Grimsby DN31 3RD

Change date: 2013-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Desmond Alfred Magdall Cox

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Mr Andrew John Allard

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Allard

Change date: 2010-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/11/03--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHENDRIKS RESALE AND RETALE LTD

FLAT 2/2 33 CAUSEYSIDE STREET,PAISLEY,PA1 1UL

Number:SC574296
Status:ACTIVE
Category:Private Limited Company

CONIKKIANA CONSULTING LTD

15 NUGENT ROAD,LONDON,SE25 6UB

Number:06878664
Status:ACTIVE
Category:Private Limited Company

G.K.C. ENTERPRISES LIMITED

38 OLLERBARROW ROAD,ALTRINCHAM,WA15 9PP

Number:06412937
Status:ACTIVE
Category:Private Limited Company

QA BAR LTD

38 CITY ROAD,DUNDEE,DD2 2BJ

Number:SC586053
Status:ACTIVE
Category:Private Limited Company

REALFIT PERSONAL TRAINING CENTRE LTD

19 LITTLE END ROAD,ST. NEOTS,PE19 8JH

Number:09921045
Status:ACTIVE
Category:Private Limited Company

SOFA PRODUCTIONS LIMITED

AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD

Number:04929410
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