- Company Overview for GREEN PARK FOODS LIMITED (05360328)
- Filing history for GREEN PARK FOODS LIMITED (05360328)
- People for GREEN PARK FOODS LIMITED (05360328)
- More for GREEN PARK FOODS LIMITED (05360328)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2012 | DS01 | Application to strike the company off the register | |
15 Feb 2011 | AR01 |
Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Dec 2010 | TM02 | Termination of appointment of Jill Walton as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Guy Walton as a director | |
06 Dec 2010 | AP01 | Appointment of Sam Tidball as a director | |
06 Dec 2010 | AP01 | Appointment of Mr Simon Shaw as a director | |
06 Dec 2010 | AD01 | Registered office address changed from Unit 1C, Chipchase Court Seaham Grange Industrial Estate Seaham SR7 0PP on 6 December 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
11 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
24 Jan 2008 | MA | Memorandum and Articles of Association | |
18 Jan 2008 | CERTNM | Company name changed gj's holdings uk LIMITED\certificate issued on 18/01/08 | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
01 Jun 2007 | 288c | Secretary's particulars changed | |
01 Jun 2007 | 288c | Director's particulars changed | |
18 Apr 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
16 Apr 2007 | 287 | Registered office changed on 16/04/07 from: 9 sycamore lodge, greystones drive, darlington county durham DL3 9TN | |
23 Feb 2007 | 363a | Return made up to 10/02/07; full list of members | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: 11 skinnergate darlington DL3 7NJ |