Advanced company searchLink opens in new window

FOODSERVE UK LTD

Company number 06947343

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
25 Aug 2015 MR04 Satisfaction of charge 1 in full
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AD01 Registered office address changed from 8 Cross Street Letchworth Hertfordshire SG6 4UD England on 19 August 2011
14 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
04 Feb 2011 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
04 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Oct 2010 TM02 Termination of appointment of Denoulla Fatseas as a secretary
20 Sep 2010 TM01 Termination of appointment of Denoulla Fatseas as a director
20 Sep 2010 AP01 Appointment of Mr Paul Geoffrey Roper as a director
20 Sep 2010 AP01 Appointment of Steven Michael Harper as a director
13 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Miss Denoulla Fatseas on 29 June 2010
22 Sep 2009 288c Director and secretary's change of particulars / denoulla fatseas / 14/09/2009