Advanced company searchLink opens in new window

FOOD INC LIMITED

Company number 08143190

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2018 DS01 Application to strike the company off the register
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 TM01 Termination of appointment of James Edward Tanner as a director on 4 July 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
07 Jul 2017 PSC01 Notification of David Francis Barrett as a person with significant control on 13 July 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
22 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
19 Jul 2013 CH01 Director's details changed for Mr James Edward Tanner on 1 May 2013
19 Jul 2013 CH01 Director's details changed for Mr David Francis Barrett on 1 May 2013
19 Jul 2013 AD01 Registered office address changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom on 19 July 2013
26 Feb 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
03 Dec 2012 CERTNM Company name changed food inc (south west) LTD\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-21
28 Nov 2012 CONNOT Change of name notice
20 Sep 2012 CH01 Director's details changed for Mr James Edward Tanner on 17 September 2012
20 Sep 2012 CH01 Director's details changed for Mr David Francis Barrett on 17 September 2012
18 Sep 2012 CH01 Director's details changed for Mr David Francis Barrett on 17 September 2012
17 Sep 2012 CH01 Director's details changed for Mr James Edward Tanner on 17 September 2012