Advanced company searchLink opens in new window

THE GREAT FOOD SHOW LIMITED

Company number 05668111

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Apr 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
09 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Ian Alec Nelson on 1 January 2010
09 Feb 2010 CH01 Director's details changed for Louise Nelson on 1 January 2010
09 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
30 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
14 May 2009 363a Return made up to 06/01/09; full list of members
14 May 2009 190 Location of debenture register
14 May 2009 353 Location of register of members
14 May 2009 287 Registered office changed on 14/05/2009 from c/o sunnyfields organic farm jacob`s gutter lane totton, southampton hants SO49 9FX
13 May 2009 288c Director's Change of Particulars / louise nelson / 06/04/2009 / HouseName/Number was: , now: 3; Street was: colbury manor, now: downs park road; Area was: jacobs gutter lane, totton, now: totton; Post Code was: SO40 9FX, now: SO40 9GL; Country was: , now: united kingdom
13 May 2009 288c Director and Secretary's Change of Particulars / ian nelson / 06/04/2009 / HouseName/Number was: , now: 3; Street was: colbury manor, now: downs park road; Area was: jacobs gutter lane, totton, now: totton; Post Code was: SO40 9FX, now: SO40 9GL; Country was: , now: united kingdom
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2008 363a Return made up to 06/01/08; full list of members
28 Feb 2008 287 Registered office changed on 28/02/2008 from sunnyfields organic farm jacob`s gutter lane totton, southampton hants SO49 9FX
19 Feb 2008 AA Accounts made up to 31 January 2008
02 May 2007 363a Return made up to 06/01/07; full list of members
02 May 2007 288c Director's particulars changed
02 May 2007 288c Secretary's particulars changed;director's particulars changed
12 Apr 2007 CERTNM Company name changed sunnyfields organic LIMITED\certificate issued on 12/04/07
28 Feb 2007 AA Accounts made up to 31 January 2007