Advanced company searchLink opens in new window

SPECIALITY GOURMET FOODS LTD.

Company number 07033541

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
23 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
02 Dec 2019 PSC01 Notification of Victoria Greenwood as a person with significant control on 28 November 2019
14 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
13 Nov 2019 AD01 Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL on 13 November 2019
26 Apr 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
06 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
08 Aug 2014 TM01 Termination of appointment of Duncan Greenwood as a director on 28 July 2014
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
06 Nov 2013 TM02 Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012