Advanced company searchLink opens in new window

LYME REGIS FINE FOODS LIMITED

Company number 02687360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
22 Feb 2017 AD01 Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Feb 2017 CH01 Director's details changed for Olli Ensio Mustonen on 7 January 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 SH19 Statement of capital on 30 September 2016
  • GBP 1
30 Sep 2016 CAP-SS Solvency Statement dated 28/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 TM01 Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Olli Ensio Mustonen as a director on 2 March 2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
18 Nov 2013 TM02 Termination of appointment of Robert Davies as a secretary
18 Nov 2013 TM01 Termination of appointment of Robert Davies as a director
14 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 08/11/2013
08 Nov 2013 AP01 Appointment of Antti Juhani Elevuori as a director