BERNARD MATTHEWS FISHERIES LIMITED: Filings
Overview
| Company Name | BERNARD MATTHEWS FISHERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00739195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BERNARD MATTHEWS FISHERIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Zaliha Williamson as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Burnett as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David John Joll as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 28, 2015 | 2 pages | AA | ||||||||||||||
Registration of charge 007391950006, created on Aug 28, 2015 | 81 pages | MR01 | ||||||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Gt Witchingham Hall Norwich NR9 5QD to Great Witchingham Hall Great Witchingham Norwich NR9 5QD on Jun 17, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 29, 2014 | 2 pages | AA | ||||||||||||||
Appointment of Mr Robert Burnett as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Simpson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Zaliha Williamson as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 007391950005 | 85 pages | MR01 | ||||||||||||||
Termination of appointment of Noel Bartram as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr David John Joll as a director | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0