ABSOLUTE FISHERIES MANAGEMENT LIMITED

33 St. Cuthberts Avenue 33 St. Cuthberts Avenue, Leicester, LE8 9EJ, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.10482793
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 7 days

SUMMARY

ABSOLUTE FISHERIES MANAGEMENT LIMITED is an dissolved private limited company with number 10482793. It was incorporated 7 years, 6 months, 14 days ago, on 17 November 2016 and it was dissolved 10 months, 7 days ago, on 25 July 2023. The company address is 33 St. Cuthberts Avenue 33 St. Cuthberts Avenue, Leicester, LE8 9EJ, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Andrew Beal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: 33 st. Cuthberts Avenue Great Glen Leicester Leicestershire LE8 9EJ

Old address: 33 st. Cuthberts Avenue, Great Glen 33 st. Cuthberts Avenue Great Glen Leicester Leicestershire LE8 9EJ England

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Andrew Beal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Andrew Beal

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Beal

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS HYGIENE LIMITED

5 MARQUIS COURT,MOIRA,DE12 6EJ

Number:06277067
Status:ACTIVE
Category:Private Limited Company

AJGT PLANNING LTD

2 EAVES GREEN GARDENS,BIRMINGHAM,B27 6JW

Number:09455465
Status:ACTIVE
Category:Private Limited Company

AUTOSAFE (SCOTLAND) LTD.

7 CLYDESDALE STREET,BELLSHILL,ML4 2RS

Number:SC622228
Status:ACTIVE
Category:Private Limited Company

DAHERTECH LTD

PRINCETHORPE HOUSE FLAT 115,LONDON,W2 5SX

Number:11498914
Status:ACTIVE
Category:Private Limited Company

DAVID CRAWFORD CONSULTING LIMITED

DAVID CRAWFORD CONSULTING LIMITED,LEICESTER,LE1 7GS

Number:07336166
Status:LIQUIDATION
Category:Private Limited Company

KRANE PROPERTY SERVICES LIMITED

19 DARTMOUTH ROAD,LONDON,SE23 3HN

Number:06933225
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