Advanced company searchLink opens in new window

SHEBANG SPORTS AND FOODS LTD

Company number 04597803

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)
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