CEIRIOG FLY FISHERS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/06/1627 June 2016 26/06/16 NO MEMBER LIST

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 26/06/15 NO MEMBER LIST

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR PETER HEATH

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 CASTLE MILL CHIRK WREXHAM NORTH WALES LL14 5BL

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR PETER HEATH

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN MURGATROYD

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 DIRECTOR APPOINTED MR ISMO ANTERO LEPPANEN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

27/06/1427 June 2014 26/06/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/07/132 July 2013 26/06/13 NO MEMBER LIST

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HUDSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/09/1213 September 2012 SECRETARY APPOINTED STEVEN JONATHAN MURGATROYD

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM KINGFISHER 96 CROGEN LODGEVALE PARK CHIRK WREXHAM LL14 5BJ

View Document

02/07/122 July 2012 26/06/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LENG

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED JOHN COLIN WHITE

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH LENG / 01/06/2011

View Document

22/07/1122 July 2011 26/06/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HUDSON / 26/06/2010

View Document

29/06/1029 June 2010 26/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED PAUL HUGH LENG

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD KELLY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR NOEL HEWITTSON

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR ROGER KEITH GREENWAY

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID PALMER

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

23/07/0823 July 2008 CURREXT FROM 30/06/2009 TO 30/11/2009

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED BERNARD KELLY

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ALAN HUDSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NOEL LEONARD HEWITTSON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company