Advanced company searchLink opens in new window

TRIPLE F CHIPS DISTRIBUTION LIMITED

Company number 07090111

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)
31 May 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr David John Campbell Linton on 28 November 2011
06 Dec 2011 CH01 Director's details changed for Mr Colin William Bradley on 28 November 2011
19 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
19 Aug 2011 AD01 Registered office address changed from 88-96 Market Street West Preston PR1 2EU United Kingdom on 19 August 2011
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 28 February 2011
27 Jan 2010 AP01 Appointment of Simon Butcher as a director
27 Jan 2010 AP01 Appointment of Victoria Bradley as a director
12 Dec 2009 CERTNM Company name changed triple f chips LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
12 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
28 Nov 2009 NEWINC Incorporation