Advanced company searchLink opens in new window

FAIR & SQUARE FOODS LTD

Company number 08417151

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
17 Jun 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Mar 2019 CH01 Director's details changed for Mr Mark David Brian on 1 March 2019
05 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 35 Dolcoath Avenue Camborne Cornwall TR14 8RY to County Confectionery Limited Penbeagle Industrial Estate St. Ives Cornwall TR26 2JH on 7 February 2017
10 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 May 2014 AA Accounts for a dormant company made up to 28 February 2014
23 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
06 May 2014 AP01 Appointment of Mr Mark David Brian as a director
25 Apr 2014 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 April 2014
26 Feb 2014 TM01 Termination of appointment of Peter Valaitis as a director
26 Feb 2014 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 February 2014
20 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
25 Feb 2013 NEWINC Incorporation