Advanced company searchLink opens in new window

PASSION FOR FLAVOUR LIMITED

Company number 06642906

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)
02 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 October 2017
09 Nov 2016 AD01 Registered office address changed from 28 Broomhills Welwyn Garden City Herts AL7 1RF to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 9 November 2016
03 Nov 2016 600 Appointment of a voluntary liquidator
03 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
03 Nov 2016 4.20 Statement of affairs with form 4.19
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 Jul 2014 CH03 Secretary's details changed for Alan Mansbridge on 1 April 2013
29 Jul 2014 CH01 Director's details changed for Alan Mansbridge on 1 April 2013
23 Apr 2014 TM01 Termination of appointment of David Gower as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
10 Jun 2013 AD01 Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 10 June 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 CH01 Director's details changed for Alan Mansbridge on 1 January 2012
25 Oct 2011 TM01 Termination of appointment of Andrew Girvan as a director