Established in 2003, Caistor Fisheries Ltd are based in Leeds. This business has 3 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYBAKOWSKI, Margaret Ellen | 02 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYBAKOWSKI, Micheal Jeffrey | 08 October 2012 | - | 1 |
RYBAKOWSKI, Audrey | 02 June 2003 | 07 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2016 | |
LIQ MISC - N/A | 29 December 2015 | |
4.43 - Notice of final meeting of creditors | 29 December 2015 | |
AD01 - Change of registered office address | 07 September 2015 | |
LIQ MISC - N/A | 09 February 2015 | |
LIQ MISC - N/A | 11 February 2014 | |
AD01 - Change of registered office address | 14 January 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 08 January 2013 | |
COCOMP - Order to wind up | 08 January 2013 | |
AP03 - Appointment of secretary | 09 October 2012 | |
TM02 - Termination of appointment of secretary | 09 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA - Annual Accounts | 23 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2011 | |
AR01 - Annual Return | 17 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 04 August 2008 | |
123 - Notice of increase in nominal capital | 04 July 2008 | |
363a - Annual Return | 02 July 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 04 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
363s - Annual Return | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 15 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 12 January 2006 | Outstanding |
N/A |
Mortgage deed | 22 April 2005 | Fully Satisfied |
N/A |
Debenture deed | 12 November 2003 | Fully Satisfied |
N/A |