THE COVE FISH AND CHIPS HORSFORTH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Registered office address changed from 23 -25 Station Road Horsforth Leeds LS18 5PA to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-07-18 |
18/07/2518 July 2025 | Resolutions |
18/07/2518 July 2025 | Statement of affairs |
18/07/2518 July 2025 | Appointment of a voluntary liquidator |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-28 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
11/01/2311 January 2023 | Amended micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Confirmation statement made on 2019-12-31 with updates |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/04/2128 April 2021 | DISS40 (DISS40(SOAD)) |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
20/04/2120 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
06/11/176 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGALLIS |
30/01/1530 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/07/1325 July 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
01/02/131 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/126 March 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
18/02/1218 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE COVE FISH AND CHIPS HORSFORTH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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