- Company Overview for CRUSH FOODS LTD (07768635)
- Filing history for CRUSH FOODS LTD (07768635)
- People for CRUSH FOODS LTD (07768635)
- Charges for CRUSH FOODS LTD (07768635)
- More for CRUSH FOODS LTD (07768635)
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) |
---|---|---|---|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
14 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
23 Apr 2015 | TM01 | Termination of appointment of Brendan Matthew Playford as a director on 22 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Poul Jorgen Hovesen as a director on 22 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Andrew Richard Dewing as a director on 22 April 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Breck Farm Reepham Road Swannington Norwich NR9 5TB to Park Farm Cawston Road Salle Norwich Norfolk NR10 4SG on 25 March 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr Brendan Playford on 24 February 2012 | |
03 Oct 2011 | TM01 | Termination of appointment of Rodney Playford as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Stephen Newham as a director | |
09 Sep 2011 | NEWINC | Incorporation |