- Company Overview for BELLA FOODSTUFF LIMITED (04369488)
- Filing history for BELLA FOODSTUFF LIMITED (04369488)
- People for BELLA FOODSTUFF LIMITED (04369488)
- Insolvency for BELLA FOODSTUFF LIMITED (04369488)
- More for BELLA FOODSTUFF LIMITED (04369488)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2016 | AD01 | Registered office address changed from Estate House Evesham Street Redditch Worcestershire B97 4HP to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 26 February 2016 | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | 4.70 | Declaration of solvency | |
03 Feb 2016 | CERTNM |
Company name changed spencer feeds LIMITED\certificate issued on 03/02/16
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Miss Francesca Maria Wallace on 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Ryusuke Kimura on 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr John Richard Wallace on 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mrs Linda Mary Wallace on 31 December 2013 | |
26 Feb 2014 | CH03 | Secretary's details changed for Mrs Linda Mary Wallace on 30 June 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr Craiglyn James Wallace on 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Miss Felicita Louise Wallace on 31 December 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |