- Company Overview for DORMEN FOODS LTD (02704323)
- Filing history for DORMEN FOODS LTD (02704323)
- People for DORMEN FOODS LTD (02704323)
- Charges for DORMEN FOODS LTD (02704323)
- More for DORMEN FOODS LTD (02704323)
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) |
---|---|---|---|
05 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Sep 2017 | PSC02 | Notification of Halo Foods Limited as a person with significant control on 12 July 2016 | |
05 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Aug 2016 | AP01 | Appointment of Mr Gerrit Jan Hubers as a director on 12 July 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Olli Ensio Mustonen as a director on 12 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Edwin Puijpe as a director on 12 July 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE to C/O Halo Foods Ltd 26 Estuary Road Queensway Meadows Industrial Estate Newport NP19 4XA on 12 August 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
03 Mar 2016 | SH19 |
Statement of capital on 3 March 2016
|
|
24 Feb 2016 | CAP-SS | Solvency Statement dated 19/02/16 | |
24 Feb 2016 | SH20 | Statement by Directors | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
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 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
18 Nov 2013 | TM01 | Termination of appointment of Robert Davies as a director | |
18 Nov 2013 | TM02 | Termination of appointment of Robert Davies as a secretary | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|