Advanced company searchLink opens in new window

FOOD PARTNERS ALDERSHOT LIMITED

Company number 03601515

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 62,500
29 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 62,500
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
10 Sep 2013 AD01 Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 10 September 2013
26 Aug 2013 AA Total exemption small company accounts made up to 30 March 2013
16 May 2013 TM01 Termination of appointment of Christopher Thomas as a director
08 Jan 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
02 Jan 2013 TM01 Termination of appointment of Steve Wood as a director
13 Nov 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Nov 2012 CH03 Secretary's details changed for Gavin Cox on 1 November 2011
13 Nov 2012 CH01 Director's details changed for Steve Wood on 1 November 2011
13 Nov 2012 CH01 Director's details changed for Mr Christopher Thomas on 1 November 2011
13 Nov 2012 CH01 Director's details changed for Gavin Cox on 1 November 2011
13 Nov 2012 AD01 Registered office address changed from Food Partners House Poyle Road Colnbrook Slough England SL3 0EN on 13 November 2012
29 Jun 2012 AA Total exemption small company accounts made up to 1 October 2011
27 Jan 2012 DS02 Withdraw the company strike off application
10 Jan 2012 TM01 Termination of appointment of Paul Kingsley Bates as a director
09 Jan 2012 TM01 Termination of appointment of Julian Momen as a director
09 Jan 2012 AP03 Appointment of Gavin Cox as a secretary
09 Jan 2012 TM02 Termination of appointment of Julian Momen as a secretary