- Company Overview for PARK SNACKS LTD (08226566)
- Filing history for PARK SNACKS LTD (08226566)
- People for PARK SNACKS LTD (08226566)
- More for PARK SNACKS LTD (08226566)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | CERTNM |
Company name changed albany snacks LTD\certificate issued on 12/06/14
|
|
12 Jun 2014 | AP01 | Appointment of Mr Andrew Mark Clifton as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Paul Robertson as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Paul Robertson as a director | |
12 Jun 2014 | TM02 | Termination of appointment of Paul Robertson as a secretary | |
12 Jun 2014 | AP03 | Appointment of Mr Andrew Mark Clifton as a secretary | |
12 Jun 2014 | AD01 | Registered office address changed from 13 Westfield Terrace Sheffield S1 4GH on 12 June 2014 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | AP01 | Appointment of Mr Paul Robertson as a director | |
24 Dec 2013 | TM01 | Termination of appointment of a director | |
23 Dec 2013 | AP03 | Appointment of Mr Paul Robertson as a secretary | |
11 Dec 2013 | CERTNM |
Company name changed two to go LIMITED\certificate issued on 11/12/13
|
|
10 Dec 2013 | TM01 | Termination of appointment of Andrew Clifton as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Paul Robertson as a director | |
10 Dec 2013 | AD01 | Registered office address changed from 323 Bramall Lane Sheffield S2 4RR United Kingdom on 10 December 2013 | |
24 Sep 2012 | NEWINC | Incorporation |