- Company Overview for THE LOCALLY SOURCED FOOD COMPANY LIMITED (06340673)
- Filing history for THE LOCALLY SOURCED FOOD COMPANY LIMITED (06340673)
- People for THE LOCALLY SOURCED FOOD COMPANY LIMITED (06340673)
- Charges for THE LOCALLY SOURCED FOOD COMPANY LIMITED (06340673)
- More for THE LOCALLY SOURCED FOOD COMPANY LIMITED (06340673)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Mar 2018 | PSC02 | Notification of Potter Family Holdings Limited as a person with significant control on 14 November 2016 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
08 Sep 2017 | RP04AP01 | Second filing for the appointment of Rebecca Joan Robertson as a director | |
07 Sep 2017 | AD01 | Registered office address changed from Rsm 2 Whitehall Quay Leeds LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | MR01 | Registration of charge 063406730001, created on 1 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Rsm 2 Whitehall Quay Leeds LS1 4HG on 22 August 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |