- Company Overview for WARTON FOODS LIMITED (04628250)
- Filing history for WARTON FOODS LIMITED (04628250)
- People for WARTON FOODS LIMITED (04628250)
- Charges for WARTON FOODS LIMITED (04628250)
- More for WARTON FOODS LIMITED (04628250)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Jan 2018 | AD01 | Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ United Kingdom to Cavendish Arms Sandy Lane Brindle Chorley PR6 8NG on 21 January 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 150 Lytham Road Warton Lancashire PR4 1XE to 120-124 Towngate Leyland Lancashire PR25 2LQ on 3 September 2015 | |
26 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Kerry Louise White as a director on 19 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Kerry Louise White as a director on 19 January 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 1 Pendle Place Skelmersdale Lancashire WN8 9PN to 150 Lytham Road Warton Lancashire PR4 1XE on 18 August 2014 | |
24 Jun 2014 | AP01 | Appointment of Miss Kerry Louise White as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Nicola Trafford as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 13 November 2012 |