- Company Overview for TRADITIONAL PET FOODS LIMITED (04699417)
- Filing history for TRADITIONAL PET FOODS LIMITED (04699417)
- People for TRADITIONAL PET FOODS LIMITED (04699417)
- More for TRADITIONAL PET FOODS LIMITED (04699417)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2010 | TM01 | Termination of appointment of Paul Collins as a director | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AR01 |
Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Christine Anne Collins on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Paul Thomas Collins on 22 March 2010 | |
15 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2007 | |
27 Jun 2008 | 363a | Return made up to 17/03/08; full list of members | |
12 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 May 2006 | 363a | Return made up to 17/03/06; full list of members | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Apr 2005 | 363s | Return made up to 17/03/05; full list of members | |
29 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
17 Apr 2004 | 363s | Return made up to 17/03/04; full list of members | |
14 Apr 2003 | 88(2)R | Ad 17/03/03--------- £ si 2@1=2 £ ic 1/3 | |
24 Mar 2003 | 288b | Director resigned | |
24 Mar 2003 | 288b | Secretary resigned | |
24 Mar 2003 | 288a | New director appointed | |
24 Mar 2003 | 288a | New secretary appointed;new director appointed | |
24 Mar 2003 | 287 | Registered office changed on 24/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
17 Mar 2003 | NEWINC | Incorporation |