- Company Overview for LITTLE PETE FOODS LIMITED (07491148)
- Filing history for LITTLE PETE FOODS LIMITED (07491148)
- People for LITTLE PETE FOODS LIMITED (07491148)
- More for LITTLE PETE FOODS LIMITED (07491148)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2018 | TM01 | Termination of appointment of Harry Michael Charalambous as a director on 12 July 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD01 | Registered office address changed from 4 4 Chapel Close Pilling Preston Lancs PR3 6HF to 4 Chapel Close, Pilling Preston PR3 6HF on 19 January 2016 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 May 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | AD01 | Registered office address changed from 4 Chapel Close Smallwood Hey Road Pilling Preston PR3 6HF on 14 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 26 October 2012
|
|
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
16 Jul 2012 | TM01 | Termination of appointment of Christine Hammond as a director | |
19 Jun 2012 | AP01 | Appointment of Mrs Christine Hammond as a director | |
19 Jun 2012 | AP01 | Appointment of Mr Harry Michael Charalambous as a director |