- Company Overview for ASHFORD FOODBANK (07841279)
- Filing history for ASHFORD FOODBANK (07841279)
- People for ASHFORD FOODBANK (07841279)
- More for ASHFORD FOODBANK (07841279)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2015 | DS01 | Application to strike the company off the register | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2015 | AR01 | Annual return made up to 9 November 2014 no member list | |
16 Jan 2015 | TM01 | Termination of appointment of Robert Price Weldon as a director on 31 August 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of George Faulks as a director on 31 August 2014 | |
19 Nov 2013 | AR01 | Annual return made up to 9 November 2013 no member list | |
19 Nov 2013 | CH01 | Director's details changed for Mark Edward Reece on 1 October 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AP01 | Appointment of Reverend Robert Price Weldon as a director | |
21 Dec 2012 | AR01 | Annual return made up to 9 November 2012 no member list | |
11 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
30 Jan 2012 | AD01 | Registered office address changed from 42 Sandyhurst Lane Ashford Kent TN25 4NS on 30 January 2012 | |
28 Jan 2012 | AP01 | Appointment of Mr George Faulks as a director | |
28 Jan 2012 | TM01 | Termination of appointment of James Alexander as a director | |
09 Nov 2011 | NEWINC | Incorporation |