Advanced company searchLink opens in new window

GREAT LITTLE FOOD CO LTD

Company number 07045171

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
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