- Company Overview for SHEBANG SPORTS AND FOODS LTD (04597803)
- Filing history for SHEBANG SPORTS AND FOODS LTD (04597803)
- People for SHEBANG SPORTS AND FOODS LTD (04597803)
- Charges for SHEBANG SPORTS AND FOODS LTD (04597803)
- More for SHEBANG SPORTS AND FOODS LTD (04597803)
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) |
---|---|---|---|
03 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2010 | AR01 | Annual return made up to 19 December 2008 with full list of shareholders | |
07 Jan 2010 | AD01 | Registered office address changed from Unit 6 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 7 January 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from heartlands business park 2 lamport court daventry northants NN11 8UF | |
10 Mar 2008 | 225 | Prev ext from 31/10/2007 to 31/12/2007 | |
06 Mar 2008 | CERTNM | Company name changed midland cornish foods LIMITED\certificate issued on 08/03/08 | |
19 Dec 2007 | 363a | Return made up to 19/12/07; full list of members | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: c/o accountancy 4 growth 33 wolverhampton road cannock staffordshire WS11 1AP | |
16 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | 288b | Director resigned | |
05 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288a | New secretary appointed | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
18 Dec 2006 | 363s | Return made up to 22/11/06; full list of members | |
18 Dec 2006 | 363(288) |
Director's particulars changed
|
|
21 Apr 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
20 Jan 2006 | 363s | Return made up to 22/11/05; full list of members | |
10 Mar 2005 | AA | Accounts made up to 31 October 2004 | |
24 Nov 2004 | 363s | Return made up to 22/11/04; full list of members | |
24 Nov 2004 | 363(288) |
Director's particulars changed
|
|
02 Nov 2004 | 225 | Accounting reference date shortened from 30/11/04 to 31/10/04 | |
27 Sep 2004 | 395 | Particulars of mortgage/charge |