- Company Overview for YORKSHIRE FINE FOODS LIMITED (05264689)
- Filing history for YORKSHIRE FINE FOODS LIMITED (05264689)
- People for YORKSHIRE FINE FOODS LIMITED (05264689)
- More for YORKSHIRE FINE FOODS LIMITED (05264689)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2010 | DS01 | Application to strike the company off the register | |
20 Nov 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
20 Nov 2009 | CH01 | Director's details changed for Christopher Peter Roach on 1 October 2009 | |
06 Nov 2009 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
06 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
06 Nov 2008 | AA | Accounts made up to 31 October 2008 | |
06 Nov 2008 | 288c | Director's Change of Particulars / christopher roach / 01/07/2008 / HouseName/Number was: , now: scagglethorpe lodge; Street was: scagglethorpe lodge, now: moor monkton; Area was: moor monkton, now: ; Post Code was: YO5 8JQ, now: YO26 8JQ | |
12 Nov 2007 | AA | Accounts made up to 31 October 2007 | |
26 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
17 Jan 2007 | 363a | Return made up to 20/10/06; full list of members | |
02 Nov 2006 | AA | Accounts made up to 31 October 2006 | |
23 Dec 2005 | AA | Accounts made up to 31 October 2005 | |
21 Oct 2005 | 363a | Return made up to 20/10/05; full list of members | |
21 Oct 2005 | 288c | Director's particulars changed | |
21 Oct 2005 | 353 | Location of register of members | |
27 Oct 2004 | 288b | Director resigned | |
27 Oct 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 288a | New director appointed | |
27 Oct 2004 | 288a | New secretary appointed | |
27 Oct 2004 | 287 | Registered office changed on 27/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
20 Oct 2004 | NEWINC | Incorporation |