Advanced company searchLink opens in new window

WHARTON FOODS LIMITED

Company number 04566678

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 DS01 Application to strike the company off the register
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 150,000
30 Jun 2010 AA Accounts for a small company made up to 31 December 2009
28 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
09 Dec 2009 CH03 Secretary's details changed for John Prendergast on 17 October 2009
09 Dec 2009 CH01 Director's details changed for John Prendergast on 17 October 2009
09 Dec 2009 CH01 Director's details changed for Colin James Norton on 17 October 2009
01 Jul 2009 AA Accounts for a small company made up to 31 December 2008
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2008 363a Return made up to 18/10/08; full list of members
22 Oct 2008 190 Location of debenture register
14 Jul 2008 AA Accounts for a small company made up to 31 December 2007
03 Jan 2008 287 Registered office changed on 03/01/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD
19 Dec 2007 363a Return made up to 18/10/07; full list of members
06 Sep 2007 AA Full accounts made up to 31 December 2006
11 May 2007 288c Director's particulars changed
02 Apr 2007 288b Director resigned
02 Apr 2007 288b Director resigned
22 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re shareholders agreeme 28/02/07