- Company Overview for THE FRUIT SHOP LIMITED (04888586)
- Filing history for THE FRUIT SHOP LIMITED (04888586)
- People for THE FRUIT SHOP LIMITED (04888586)
- Charges for THE FRUIT SHOP LIMITED (04888586)
- More for THE FRUIT SHOP LIMITED (04888586)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | DS01 | Application to strike the company off the register | |
13 May 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | AD01 | Registered office address changed from Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT to Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT on 12 September 2014 | |
24 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 17 April 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Oct 2012 | AD01 | Registered office address changed from Dransfield Properties Limited Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 10 October 2012 | |
10 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | TM02 | Termination of appointment of Anita Bishop as a secretary | |
01 Oct 2012 | TM01 | Termination of appointment of Stephen Bishop as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Anita Bishop as a director | |
01 Oct 2012 | AP03 | Appointment of Steven Stead as a secretary | |
01 Oct 2012 | AD01 | Registered office address changed from Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom on 1 October 2012 | |
13 Sep 2012 | AP03 | Appointment of Mr Steven John Stead as a secretary | |
11 Sep 2012 | TM01 | Termination of appointment of Stephen Bishop as a director | |
11 Sep 2012 | AP01 | Appointment of Mr Mark Dransfield as a director | |
07 Sep 2012 | AD01 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 7 September 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Anita Bishop as a director | |
07 Sep 2012 | TM02 | Termination of appointment of Anita Bishop as a secretary |