- Company Overview for FRESH-SHROOMS LIMITED (07181191)
- Filing history for FRESH-SHROOMS LIMITED (07181191)
- People for FRESH-SHROOMS LIMITED (07181191)
- Charges for FRESH-SHROOMS LIMITED (07181191)
- More for FRESH-SHROOMS LIMITED (07181191)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
11 Feb 2014 | TM01 | Termination of appointment of Michael Mccallum as a director | |
02 Jan 2014 | AD01 | Registered office address changed from 24 24 Castle Close Morpeth Northumberland NE61 2LJ England on 2 January 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of David Ireland as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT England on 2 December 2013 | |
18 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2012 | AD01 | Registered office address changed from 24 Castle Close Morpeth Northumberland NE61 2LJ United Kingdom on 21 May 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Michael Mccallum as a director | |
09 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
08 Mar 2010 | NEWINC | Incorporation |