- Company Overview for CFT FRESH PRODUCE LIMITED (05880112)
- Filing history for CFT FRESH PRODUCE LIMITED (05880112)
- People for CFT FRESH PRODUCE LIMITED (05880112)
- Charges for CFT FRESH PRODUCE LIMITED (05880112)
- More for CFT FRESH PRODUCE LIMITED (05880112)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2009 | AR01 | Annual return made up to 18 July 2008 with full list of shareholders | |
16 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Aug 2008 | 288a | Secretary appointed catherine ann wells | |
03 Jun 2008 | 288b | Appointment Terminated Secretary david storrie | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 58 birchwood, orton goldhay peterborough cambridgeshire PE2 5UL | |
23 May 2008 | 363s | Return made up to 18/07/07; full list of members | |
07 Sep 2006 | 395 | Particulars of mortgage/charge | |
26 Jul 2006 | 288a | New director appointed | |
18 Jul 2006 | NEWINC | Incorporation |