Advanced company searchLink opens in new window

PETAL FOODS LIMITED

Company number 07274413

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-06
05 Aug 2010 CONNOT Change of name notice
04 Jun 2010 NEWINC Incorporation