- Company Overview for GREAT LITTLE FOOD CO LTD (07045171)
- Filing history for GREAT LITTLE FOOD CO LTD (07045171)
- People for GREAT LITTLE FOOD CO LTD (07045171)
- Charges for GREAT LITTLE FOOD CO LTD (07045171)
- More for GREAT LITTLE FOOD CO LTD (07045171)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from 53 Malhamdale Road Congleton Cheshire CW12 2DF on 13 January 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Richard Darby as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Richard Darby as a director | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | CERTNM |
Company name changed greenfields northwest LTD\certificate issued on 04/08/11
|
|
27 Jun 2011 | AD01 | Registered office address changed from Unit 1 Royal Park Royal Street Congleton Cheshire CW12 1JJ on 27 June 2011 | |
31 May 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2009 | AP01 | Appointment of Dylan Charles Jackson as a director | |
10 Nov 2009 | AD01 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH United Kingdom on 10 November 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Oct 2009 | NEWINC | Incorporation |