- Company Overview for FORD & SONS (FOOD SALES) LTD (13367918)
- Filing history for FORD & SONS (FOOD SALES) LTD (13367918)
- People for FORD & SONS (FOOD SALES) LTD (13367918)
- More for FORD & SONS (FOOD SALES) LTD (13367918)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | PSC04 | Change of details for Mr James Michael Ford as a person with significant control on 7 February 2022 | |
24 Aug 2022 | PSC07 | Cessation of Wayne Marc Prince as a person with significant control on 7 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 52 Grasmere Avenue Hullbaridge Hockley Essex SS5 6LF England to 52 Grasmere Avenue Hullbridge Hockley Essex SS5 6LF on 11 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 52 Grasmere Avenue Hullbaridge Hockley Essex SS5 6LF on 10 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
08 Feb 2022 | TM01 | Termination of appointment of Wayne Marc Prince as a director on 7 February 2022 | |
21 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
04 May 2021 | PSC01 | Notification of Wayne Marc Prince as a person with significant control on 29 April 2021 | |
04 May 2021 | PSC04 | Change of details for Mr James Michael Ford as a person with significant control on 29 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
29 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-29
|