- Company Overview for W T FOODS 100 LIMITED (05365770)
- Filing history for W T FOODS 100 LIMITED (05365770)
- People for W T FOODS 100 LIMITED (05365770)
- More for W T FOODS 100 LIMITED (05365770)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Feb 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
|
|
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Gregory Benaud Solomon on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Douglas Roy Orane on 1 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Mr Alan Renwick Martin on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Fay Ellen Mcintosh on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Erwin Mclee Burton on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Michael Keith Anthony Ranglin on 1 February 2010 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
17 Feb 2009 | 190 | Location of debenture register | |
17 Feb 2009 | 353 | Location of register of members | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from grace house centrapark bessemer road welwyn garden city hertfordshire AL7 1HT | |
16 Feb 2009 | 288c | Director's Change of Particulars / michael ranglin / 16/02/2009 / HouseName/Number was: 1, now: 11; Street was: ixora close, now: barnes court station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 15/02/08; full list of members | |
20 Mar 2008 | 288a | Secretary appointed mr alan renwick martin | |
20 Mar 2008 | 288b | Appointment Terminated Secretary cornhill secretaries LIMITED | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from grace house centrapark welwyn garden city hertfordshire AL7 1HT | |
11 Mar 2008 | MA | Memorandum and Articles of Association |