Advanced company searchLink opens in new window

PARK SNACKS LTD

Company number 08226566

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)
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
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
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