Download leads from Nexok and grow your business. Find out more

Westmill Trout Farm & Fisheries Ltd

Documents

Total Documents115
Total Pages256

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off
11 January 2011Final Gazette dissolved via voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
14 September 2010Application to strike the company off the register
14 September 2010Application to strike the company off the register
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
2 December 2009Accounts for a dormant company made up to 28 February 2009
2 December 2009Resolutions
  • RES13 ‐ Dormant exemption 25/11/2009
2 December 2009Resolutions
  • RES13 ‐ Dormant exemption 25/11/2009
2 December 2009Accounts for a dormant company made up to 28 February 2009
4 February 2009Return made up to 03/02/09; full list of members
4 February 2009Return made up to 03/02/09; full list of members
4 February 2009Secretary appointed ms angela clair leslie
4 February 2009Secretary appointed ms angela clair leslie
3 February 2009Appointment terminated secretary clive burns
3 February 2009Appointment Terminated Secretary clive burns
20 November 2008Resolutions
  • RES13 ‐ Dormant accounts 28/02/2008
20 November 2008Accounts for a dormant company made up to 28 February 2008
20 November 2008Accounts made up to 28 February 2008
20 November 2008Resolutions
  • RES13 ‐ Dormant accounts 28/02/2008
7 February 2008Return made up to 03/02/08; full list of members
7 February 2008Return made up to 03/02/08; full list of members
26 November 2007Accounts made up to 28 February 2007
26 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 November 2007Accounts for a dormant company made up to 28 February 2007
15 March 2007Return made up to 03/02/07; full list of members
15 March 2007Return made up to 03/02/07; full list of members
21 November 2006Accounts for a dormant company made up to 28 February 2006
21 November 2006Accounts made up to 28 February 2006
21 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 February 2006Secretary's particulars changed
10 February 2006Return made up to 03/02/06; full list of members
10 February 2006Secretary's particulars changed
10 February 2006Return made up to 03/02/06; full list of members
29 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 September 2005Accounts for a dormant company made up to 28 February 2005
29 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 September 2005Accounts made up to 28 February 2005
17 February 2005Return made up to 03/02/05; full list of members
17 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
6 October 2004Accounts for a dormant company made up to 28 February 2004
6 October 2004Accounts made up to 28 February 2004
6 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 February 2004Director resigned
13 February 2004Director resigned
13 February 2004Return made up to 03/02/04; full list of members
13 February 2004Return made up to 03/02/04; full list of members
14 October 2003Accounts made up to 28 February 2003
14 October 2003Accounts for a dormant company made up to 28 February 2003
1 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
1 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
6 March 2003Return made up to 03/02/03; full list of members
6 March 2003Return made up to 03/02/03; full list of members
12 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 November 2002Accounts made up to 28 February 2002
12 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 November 2002Accounts for a dormant company made up to 28 February 2002
19 April 2002New director appointed
19 April 2002New director appointed
17 April 2002Registered office changed on 17/04/02 from: richmond house 1 richmond parade brighton sussex BN2 2PH
17 April 2002Registered office changed on 17/04/02 from: richmond house 1 richmond parade brighton sussex BN2 2PH
21 March 2002Return made up to 03/02/02; full list of members
5 March 2002Company name changed george baker insurance brokers ( brighton) LTD.\certificate issued on 05/03/02
5 March 2002Company name changed george baker insurance brokers ( brighton) LTD.\certificate issued on 05/03/02
19 November 2001New director appointed
19 November 2001Director resigned
19 November 2001Registered office changed on 19/11/01 from: po box 24 westmill road ware hertfordshire SG12 0YN
19 November 2001New director appointed
19 November 2001Director resigned
19 November 2001Registered office changed on 19/11/01 from: po box 24 westmill road ware hertfordshire SG12 0YN
26 October 2001Company name changed the discount eating club LTD.\certificate issued on 26/10/01
26 October 2001Company name changed the discount eating club LTD.\certificate issued on 26/10/01
25 October 2001Accounts for a dormant company made up to 28 February 2001
25 October 2001Accounts made up to 28 February 2001
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
28 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2001Return made up to 03/02/01; full list of members
13 December 2000Accounts made up to 28 February 2000
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 December 2000Accounts for a dormant company made up to 28 February 2000
9 March 2000Return made up to 03/02/00; full list of members
9 March 2000Return made up to 03/02/00; full list of members
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 November 1999Accounts for a dormant company made up to 28 February 1999
11 November 1999Accounts made up to 28 February 1999
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 March 1999Return made up to 03/02/99; full list of members
3 March 1998Accounts made up to 28 February 1998
3 March 1998Accounts for a dormant company made up to 28 February 1998
24 February 1998Return made up to 03/02/98; full list of members
24 February 1998Return made up to 03/02/98; full list of members
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 April 1997Company name changed itempoint LIMITED\certificate issued on 03/04/97
2 April 1997Company name changed itempoint LIMITED\certificate issued on 03/04/97
19 March 1997Director resigned
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
19 March 1997New secretary appointed
19 March 1997Secretary resigned
19 March 1997Secretary resigned
19 March 1997New director appointed
19 March 1997Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
19 March 1997New secretary appointed
19 March 1997New director appointed
19 March 1997Director resigned
3 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing