- Company Overview for TASTES OF STAFFORDSHIRE LIMITED (07015374)
- Filing history for TASTES OF STAFFORDSHIRE LIMITED (07015374)
- People for TASTES OF STAFFORDSHIRE LIMITED (07015374)
- More for TASTES OF STAFFORDSHIRE LIMITED (07015374)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2012-08-14
|
|
13 Aug 2012 | TM01 | Termination of appointment of Alan Durose as a director | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mrs Penelope Ann Warrington on 10 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Andrew John Mark Warrington on 10 September 2010 | |
10 Sep 2009 | NEWINC | Incorporation |