About

Registered Number: 04655828
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: St Anthony's Lodge,, Crossley Street, Askam-In-Furness, LA16 7AS,

 

Based in Askam-In-Furness, Post Haste Fishing Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Post Haste Fishing Ltd. There are 3 directors listed for Post Haste Fishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWNEY, Kevin 10 February 2003 - 1
LEWNEY, Roy Bryn 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Angela Maureen 10 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 19 May 2019
AD01 - Change of registered office address 19 May 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 15 September 2007
225 - Change of Accounting Reference Date 15 September 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 05 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
CERTNM - Change of name certificate 21 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.