LES'S FISH BAR - WIDNES LTD
Status | DISSOLVED |
Company No. | 05442271 |
Category | Private Limited Company |
Incorporated | 04 May 2005 |
Age | 19 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 5 days |
SUMMARY
LES'S FISH BAR - WIDNES LTD is an dissolved private limited company with number 05442271. It was incorporated 19 years, 1 month, 1 day ago, on 04 May 2005 and it was dissolved 4 years, 2 months, 5 days ago, on 31 March 2020. The company address is Sterling House, Centre Park Sterling House, Centre Park, Cheshire, WA1 1GG.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current extended
Date: 14 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-16
Officer name: Leslie Manning
Documents
Change person secretary company with change date
Date: 17 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-16
Officer name: Leslie Manning
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-16
Officer name: Mrs Michele Kim Manning
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Michele Kim Manning
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Nield
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Manning
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nield
Change date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 30/11/06 from: faraday house, ibis court centre park warrington cheshire WA1 1RL
Documents
Legacy
Date: 24 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/10/06--------- £ si 4@2=8 £ ic 4/12
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Some Companies
11 STATION PARADE HIGH STREET,LONDON,E11 1QF
Number: | 10616357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,TETBURY,GL8 8JD
Number: | 11938896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,ROTARY PARKWAY ASHINGTON,NE63 8QZ
Number: | 01478578 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE STONE SERVICES LIMITED
THE RUSSETS MARLEY FARM,SMARDEN,TN27 8PJ
Number: | 10909163 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.R. HARDING & SONS (FROME) LIMITED
MANOR FURLONG,FROME,BA11 4RJ
Number: | 01217358 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21457R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |