- Company Overview for TOM COURTS QUALITY FOODS LIMITED (SC302710)
- Filing history for TOM COURTS QUALITY FOODS LIMITED (SC302710)
- People for TOM COURTS QUALITY FOODS LIMITED (SC302710)
- Charges for TOM COURTS QUALITY FOODS LIMITED (SC302710)
- More for TOM COURTS QUALITY FOODS LIMITED (SC302710)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mrs Norah Barnett Courts as a person with significant control on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Thomas Garrity Courts as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Norah Barnett Courts on 17 May 2019 | |
17 May 2019 | CH03 | Secretary's details changed for Mrs Norah Barnett Courts on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Thomas Garrity Courts on 17 May 2019 | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Thomas Garrity Courts on 8 October 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mrs Norah Barnett Courts on 8 October 2017 | |
09 Nov 2017 | CH03 | Secretary's details changed for Mrs Norah Barnett Courts on 8 October 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Thomas Garrity Courts as a person with significant control on 8 October 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mrs Norah Barnett Courts as a person with significant control on 8 October 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
21 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|