- Company Overview for FLAVOURS AND COLOURS LIMITED (04682406)
- Filing history for FLAVOURS AND COLOURS LIMITED (04682406)
- People for FLAVOURS AND COLOURS LIMITED (04682406)
- More for FLAVOURS AND COLOURS LIMITED (04682406)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2010 | DS01 | Application to strike the company off the register | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
17 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Apr 2010 | CH04 | Secretary's details changed for Brunswick Company Secretaries Limited on 1 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Christophe Andre Francois Blier on 1 February 2010 | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 Mar 2009 | 353 | Location of register of members | |
10 Jun 2008 | AA | Accounts made up to 28 February 2008 | |
05 Jun 2008 | 363a | Return made up to 28/02/08; full list of members | |
05 Jun 2008 | 353 | Location of register of members | |
05 Jun 2008 | 288c | Director's Change of Particulars / christophe blier / 02/02/2008 / HouseName/Number was: , now: stable cottage; Street was: 12 eastern road, now: church lane; Area was: , now: braishfield; Post Town was: lymington, now: romsey; Region was: , now: hampshire; Post Code was: SO41 9HG, now: SO51 0QH; Country was: , now: united kingdom | |
11 Feb 2008 | AA | Accounts made up to 28 February 2007 | |
28 Feb 2007 | 363a | Return made up to 28/02/07; full list of members | |
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: turnpike house, tollgate chandler's ford eastleigh hampshire SO53 3TG | |
08 Nov 2006 | 288c | Secretary's particulars changed | |
04 Oct 2006 | AA | Accounts made up to 28 February 2006 | |
20 Jul 2006 | 353 | Location of register of members | |
28 Feb 2006 | 363a | Return made up to 28/02/06; full list of members |