- Company Overview for CONFECTION PERFECTION LIMITED (06990251)
- Filing history for CONFECTION PERFECTION LIMITED (06990251)
- People for CONFECTION PERFECTION LIMITED (06990251)
- Charges for CONFECTION PERFECTION LIMITED (06990251)
- More for CONFECTION PERFECTION LIMITED (06990251)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
25 Jan 2017 | AA01 | Current accounting period extended from 31 August 2016 to 31 January 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
25 Jul 2016 | MR04 | Satisfaction of charge 069902510003 in full | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Daryll Wallace as a director on 28 September 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Oct 2014 | MR01 | Registration of charge 069902510003, created on 29 September 2014 | |
23 Sep 2014 | MR01 | Registration of charge 069902510002, created on 19 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Daryll Wallace on 1 April 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Annabelle Gheur on 1 April 2013 | |
04 Jun 2013 | MR01 | Registration of charge 069902510001 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Annabelle Gheur on 1 August 2010 |