- Company Overview for DELICIOUS BRANDS LIMITED (06544963)
- Filing history for DELICIOUS BRANDS LIMITED (06544963)
- People for DELICIOUS BRANDS LIMITED (06544963)
- More for DELICIOUS BRANDS LIMITED (06544963)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
02 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
21 Apr 2010 | CH03 | Secretary's details changed for Tracy Joanne Wilkins on 26 March 2010 | |
21 Apr 2010 | AD02 | Register inspection address has been changed | |
21 Apr 2010 | CH01 | Director's details changed for Thomas Wilkins on 26 March 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from 5 Church Close Waddington Clitheroe Lancashire BB7 3HX Uk on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mike Wilkins on 26 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Tracy Joanne Wilkins on 26 March 2010 | |
23 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
23 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 40 victoria street clitheroe lancashire BB7 1BL uk | |
23 Apr 2009 | 353 | Location of register of members | |
23 Apr 2009 | 190 | Location of debenture register | |
23 Apr 2009 | 288c | Director and Secretary's Change of Particulars / tracy wilkins / 23/04/2009 / HouseName/Number was: 40, now: 5; Street was: victoria street, now: church close; Area was: , now: waddington; Post Code was: BB7 1BL, now: BB7 3HX | |
23 Apr 2009 | 288c | Director's Change of Particulars / thomas wilkins / 23/04/2009 / HouseName/Number was: 40, now: 5; Street was: victoria street, now: church close; Area was: , now: waddington; Post Code was: BB7 1BL, now: BB7 3HX | |
26 Mar 2008 | NEWINC | Incorporation |