- Company Overview for FINE SAUSAGE COMPANY LIMITED (05642761)
- Filing history for FINE SAUSAGE COMPANY LIMITED (05642761)
- People for FINE SAUSAGE COMPANY LIMITED (05642761)
- More for FINE SAUSAGE COMPANY LIMITED (05642761)
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
|
|
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 |