Advanced company searchLink opens in new window

FINE SAUSAGE COMPANY LIMITED

Company number 05642761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2011 DS01 Application to strike the company off the register
27 Sep 2011 TM01 Termination of appointment of Terence Roscoe as a director on 27 September 2011
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
27 May 2010 CH01 Director's details changed for Mr Terence Roscoe on 27 April 2010
27 May 2010 CH01 Director's details changed for Mr Terence Roscoe on 27 April 2010
26 May 2010 CH01 Director's details changed for Mr Bernard Christopher Lloyd on 27 April 2010
27 Apr 2010 CH03 Secretary's details changed for Mr Terence Roscoe on 27 April 2010
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
23 Dec 2009 CH03 Secretary's details changed for Terence Roscoe on 2 December 2009
23 Dec 2009 CH01 Director's details changed for Terence Roscoe on 2 December 2009
03 Dec 2009 CH03 Secretary's details changed for Terence Roscoe on 1 September 2009
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Aug 2009 288c Director and Secretary's Change of Particulars / terence roscoe / 07/08/2009 / HouseName/Number was: lawnswood 5, now: greentops; Street was: ellonby rise, now: knowsley grange; Area was: lostock, now: chorley new road heaton; Post Code was: BL6 4NR, now: BL1 5DQ
26 May 2009 288c Director and Secretary's Change of Particulars / terence roscoe / 14/05/2009 / HouseName/Number was: , now: lawnswood 5; Street was: the dean 141 smithills dean road, now: ellonby rise; Area was: smithills, now: lostock; Region was: lancashire, now: lancs; Post Code was: BL1 6JZ, now: BL6 4NR
16 Jan 2009 363a Return made up to 02/12/08; full list of members
22 Jul 2008 AA Accounts made up to 31 December 2007
18 Dec 2007 363a Return made up to 02/12/07; full list of members
23 Apr 2007 AA Accounts made up to 31 December 2006
18 Dec 2006 363a Return made up to 02/12/06; full list of members
18 Dec 2006 287 Registered office changed on 18/12/06 from: parkgates bury new road, prestwich, manchester lancashire M25 0JW
17 Aug 2006 288b Director resigned