- Company Overview for PETAL FOODS LIMITED (07274413)
- Filing history for PETAL FOODS LIMITED (07274413)
- People for PETAL FOODS LIMITED (07274413)
- More for PETAL FOODS LIMITED (07274413)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2015 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | TM01 | Termination of appointment of Katie Louise Fretwell as a director on 29 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Jason Thomas Fretwell as a director on 29 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Robert Leslie Sculthorpe as a director on 29 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
01 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
08 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 6 June 2010
|
|
06 Sep 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 6 September 2010 | |
06 Sep 2010 | AP01 | Appointment of Jason Thomas Fretwell as a director | |
06 Sep 2010 | AP01 | Appointment of Katie Louise Fretwell as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
24 Aug 2010 | CERTNM |
Company name changed the brook hotel soham LIMITED\certificate issued on 24/08/10
|
|
05 Aug 2010 | CONNOT | Change of name notice | |
04 Jun 2010 | NEWINC | Incorporation |