Advanced company searchLink opens in new window

FLAVOURS AND COLOURS LIMITED

Company number 04682406

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2010 DS01 Application to strike the company off the register
20 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Apr 2010 AA Accounts for a dormant company made up to 28 February 2009
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
17 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 CH04 Secretary's details changed for Brunswick Company Secretaries Limited on 1 February 2010
16 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH01 Director's details changed for Christophe Andre Francois Blier on 1 February 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 363a Return made up to 28/02/09; full list of members
02 Mar 2009 353 Location of register of members
10 Jun 2008 AA Accounts made up to 28 February 2008
05 Jun 2008 363a Return made up to 28/02/08; full list of members
05 Jun 2008 353 Location of register of members
05 Jun 2008 288c Director's Change of Particulars / christophe blier / 02/02/2008 / HouseName/Number was: , now: stable cottage; Street was: 12 eastern road, now: church lane; Area was: , now: braishfield; Post Town was: lymington, now: romsey; Region was: , now: hampshire; Post Code was: SO41 9HG, now: SO51 0QH; Country was: , now: united kingdom
11 Feb 2008 AA Accounts made up to 28 February 2007
28 Feb 2007 363a Return made up to 28/02/07; full list of members
22 Nov 2006 287 Registered office changed on 22/11/06 from: turnpike house, tollgate chandler's ford eastleigh hampshire SO53 3TG
08 Nov 2006 288c Secretary's particulars changed
04 Oct 2006 AA Accounts made up to 28 February 2006
20 Jul 2006 353 Location of register of members
28 Feb 2006 363a Return made up to 28/02/06; full list of members