Advanced company searchLink opens in new window

MAY CONTAIN NUTS INC LIMITED

Company number 07372493

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2013 DS01 Application to strike the company off the register
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2012 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 20 January 2011
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 2
05 Nov 2010 CERTNM Company name changed fairshow LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
02 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2010 AP01 Appointment of Mr Dylan Thwaites as a director
26 Oct 2010 AP01 Appointment of Charles David Pollock as a director
25 Oct 2010 CONNOT Change of name notice
27 Sep 2010 TM01 Termination of appointment of Graham Stephens as a director
10 Sep 2010 NEWINC Incorporation