- Company Overview for LUNEGROVE FOODS LIMITED (01165078)
- Filing history for LUNEGROVE FOODS LIMITED (01165078)
- People for LUNEGROVE FOODS LIMITED (01165078)
- Charges for LUNEGROVE FOODS LIMITED (01165078)
- More for LUNEGROVE FOODS LIMITED (01165078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2022 | DS01 | Application to strike the company off the register | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 May 2020 | AD01 | Registered office address changed from 68 North Promenade Lytham St. Annes FY8 2NH England to 5 Ribblesdale Place Preston Lancashire PR1 8BZ on 27 May 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Mark Edward Barker as a director on 3 April 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
05 Jul 2019 | AP01 | Appointment of Mr Mark Edward Barker as a director on 31 May 2019 | |
13 Jun 2019 | AP01 | Appointment of Miss Susan Elizabeth Barker as a director on 31 May 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
27 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Anthony John Barker as a director on 17 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Pauline Barclay Barker as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC07 | Cessation of Anthony John Barker as a person with significant control on 17 June 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ to 68 North Promenade Lytham St. Annes FY8 2NH on 13 September 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |