SCHOOL OF FISH LIMITED

Velo Cottage Velo Cottage, Denford, NN14 4EQ, Northamptonshire, England
StatusACTIVE
Company No.05894342
CategoryPrivate Limited Company
Incorporated02 Aug 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCHOOL OF FISH LIMITED is an active private limited company with number 05894342. It was incorporated 17 years, 9 months, 12 days ago, on 02 August 2006. The company address is Velo Cottage Velo Cottage, Denford, NN14 4EQ, Northamptonshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2022-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

New address: Velo Cottage High Street Denford Northamptonshire NN14 4EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Old address: Carlton House, High Street Higham Ferrers Northants NN10 8BW

Change date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-30

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Noel Richard Conlon

Change date: 2009-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 02 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 15 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5000 CROSSOVER LTD.

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:05563283
Status:ACTIVE
Category:Private Limited Company

CHALEFORD PURVIEW LIMITED

1 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE,TADWORTH,KT20 6EN

Number:04896185
Status:ACTIVE
Category:Private Limited Company

FLOOD AND DRAINAGE CONSULTING LIMITED

36 BRIGHTON ROAD,ALDERSHOT,GU12 4HQ

Number:09733166
Status:ACTIVE
Category:Private Limited Company

GWG ROOFING LTD

24 CAMP WAY,MAIDSTONE,ME15 9BB

Number:11352673
Status:ACTIVE
Category:Private Limited Company

JAMES W THOMAS LIMITED

10 RINGBOURNE COPSE,WINCHESTER,SO21 3FR

Number:09158096
Status:ACTIVE
Category:Private Limited Company

SECURE VISION GUARDING LTD

4 FAIRACRES,RUISLIP,HA4 8AN

Number:11153285
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