Advanced company searchLink opens in new window

DAVID OLIVER FINE FOODS LIMITED

Company number 07102574

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
21 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
23 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 9,428
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 9,428
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 CH01 Director's details changed for Mr Oliver James Shute on 31 July 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 500
12 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
13 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
22 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Jun 2013 TM01 Termination of appointment of Guy Winterflood as a director
18 Jun 2013 CH01 Director's details changed for Mr David Ronald Franklin Holliday on 17 June 2013
25 Feb 2013 AP01 Appointment of Mr Guy Winterflood as a director
07 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mr David Ronald Franklin Holliday on 3 April 2012
16 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 500
13 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders