Advanced company searchLink opens in new window

BRISTOL FOOD CONNECTIONS C.I.C.

Company number 10581364

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Apr 2021 TM01 Termination of appointment of Martin John Albert Orbach as a director on 10 October 2020
12 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
18 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
27 Feb 2020 CS01 Confirmation statement made on 11 March 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 July 2018
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Feb 2019 AP01 Appointment of Mr Steven Ashworth as a director on 20 January 2019
04 Feb 2019 TM01 Termination of appointment of Adrian Kirikmaa as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Marti Burgess as a director on 4 February 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jul 2018 AP01 Appointment of Mr Stephen Wray as a director on 1 July 2018
08 Jul 2018 AP01 Appointment of Ms Marti Burgess as a director on 1 July 2018
04 Apr 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 July 2017
08 Mar 2018 AD01 Registered office address changed from 118 the Exchange Corn Street Bristol BS1 1JQ United Kingdom to 118 the Exchange Corn Street Bristol BS1 1JQ on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from The Park Daventry Rd Bristol BS4 1DQ to 118 the Exchange Corn Street Bristol BS1 1JQ on 8 March 2018
26 Feb 2018 AP01 Appointment of Mr Adrian Kirikmaa as a director on 14 February 2018
19 Feb 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 July 2018
15 Feb 2018 TM01 Termination of appointment of Aine Sophie Morris as a director on 1 September 2017
24 Jan 2017 CICINC Incorporation of a Community Interest Company