HALF FISH HQ C.I.C.

Company Documents

DateDescription
18/07/2518 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/09/243 September 2024 Resolutions

View Document

15/08/2415 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Termination of appointment of Suzanne Tomlinson as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Linda Whitehead as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Sue Heyworth as a director on 2024-05-13

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED HALF FISH FOUNDATION CERTIFICATE ISSUED ON 28/06/19

View Document

28/06/1928 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA WHITEHEAD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR TONI ASHTON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WHITEHEAD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRINKLEY

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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