- Company Overview for WEST COUNTRY FOODS (PRODUCE) LTD (07750444)
- Filing history for WEST COUNTRY FOODS (PRODUCE) LTD (07750444)
- People for WEST COUNTRY FOODS (PRODUCE) LTD (07750444)
- More for WEST COUNTRY FOODS (PRODUCE) LTD (07750444)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
14 Jul 2022 | CERTNM |
Company name changed westcountry foods (cardiff) LTD\certificate issued on 14/07/22
|
|
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
17 Sep 2020 | CH01 | Director's details changed for Mr Nigel Dillon Hooper on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Nigel Dillon Hooper on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Adrian Donald Ellis on 17 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Neil David Stan Boyles as a director on 5 September 2020 | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Oct 2019 | PSC04 | Change of details for Mr Nigel Dillon Hooper as a person with significant control on 13 October 2019 | |
13 Oct 2019 | PSC04 | Change of details for Mr Adrian Donald Ellis as a person with significant control on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mr Neil David Stan Boyles on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mr Adrian Donald Ellis on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mr Nigel Dillon Hooper on 13 October 2019 | |
13 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton TA1 3NN to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates |