Advanced company searchLink opens in new window

TASTE WEYMOUTH LIMITED

Company number 05643864

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AP01 Appointment of Miss Louise Emmeline Frances Parkin as a director
31 May 2011 TM01 Termination of appointment of Helen Parkin as a director
17 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AP01 Appointment of Mrs Helen Sarah Parkin as a director
24 Feb 2011 AD01 Registered office address changed from 16 the Green West Bay Bridport Dorset DT6 4EU United Kingdom on 24 February 2011
08 Feb 2011 TM01 Termination of appointment of Frances Parkin as a director
08 Feb 2011 TM02 Termination of appointment of Frances Parkin as a secretary
08 Feb 2011 TM01 Termination of appointment of John Parkin as a director
08 Feb 2011 AD01 Registered office address changed from 10 South Street Bridport Dorset DT6 3NJ on 8 February 2011
16 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
15 Mar 2010 TM02 Termination of appointment of Helen Parkin as a secretary
12 Mar 2010 TM01 Termination of appointment of Helen Parkin as a director
12 Mar 2010 TM01 Termination of appointment of Robert Parkin as a director
12 Mar 2010 TM02 Termination of appointment of Helen Parkin as a secretary
12 Mar 2010 AP01 Appointment of Mrs Frances Louise Parkin as a director
12 Mar 2010 AP03 Appointment of Mrs Frances Louise Parkin as a secretary
12 Mar 2010 AP01 Appointment of Mr John Henry Parkin as a director
03 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
03 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AP01 Appointment of Mr Robert Michael Parkin as a director
25 Feb 2010 AP01 Appointment of Mrs Helen Sarah Parkin as a director
25 Feb 2010 AP03 Appointment of Mrs Helen Sarah Parkin as a secretary