- Company Overview for XFM PRODUCE LIMITED (06815394)
- Filing history for XFM PRODUCE LIMITED (06815394)
- People for XFM PRODUCE LIMITED (06815394)
- More for XFM PRODUCE LIMITED (06815394)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2013 | DS01 | Application to strike the company off the register | |
20 Feb 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 18 January 2012 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 July 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Michael Huw Penberthy Shapland on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Richard William Lapage on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Harry Charles Brown on 15 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Michael Huw Penberthy Shapland on 15 March 2010 | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
20 Mar 2009 | 88(2) | Ad 10/02/09 gbp si 99@1=99 gbp ic 1/100 | |
11 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
11 Mar 2009 | 288a | Director appointed harry charles brown | |
11 Mar 2009 | 288a | Director appointed richard william lapage | |
11 Mar 2009 | 288a | Director and secretary appointed michael huw penberthy shopland | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 8 deben mill business centre old maltings approach woodbridge sufolk IP12 1BL U.K. | |
17 Feb 2009 | 288b | Appointment Terminated Secretary ashok bhardwaj | |
17 Feb 2009 | 288b | Appointment Terminated Director bhardwaj corporate services LIMITED |