Advanced company searchLink opens in new window

DUCHY ORIGINALS FOODS LIMITED

Company number 05423305

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
18 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
23 Dec 2010 AA Full accounts made up to 31 March 2010
07 Jun 2010 AP03 Appointment of Miss Polly Clare Mcgivern as a secretary
07 Jun 2010 TM02 Termination of appointment of John Wienand as a secretary
20 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Keith Weed as a director
10 May 2010 TM01 Termination of appointment of Michael Peat as a director
10 May 2010 TM01 Termination of appointment of Andrew Baker as a director
05 Mar 2010 AD01 Registered office address changed from The Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010
04 Feb 2010 AA Full accounts made up to 31 March 2009
13 May 2009 363a Return made up to 13/04/09; full list of members
18 Feb 2009 288c Director's Change of Particulars / leslie ferrar / 28/01/2009 / Street was: kpmg LLP, now: clarence house; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true
05 Feb 2009 AA Full accounts made up to 31 March 2008
07 Nov 2008 288b Appointment Terminated Director richard hogg
21 Oct 2008 288b Appointment Terminated Director andrew cosslett
21 Oct 2008 288a Director appointed michael keith jary
08 May 2008 363a Return made up to 13/04/08; full list of members
06 Feb 2008 288b Director resigned
08 Jan 2008 288c Director's particulars changed
28 Nov 2007 AA Full accounts made up to 31 March 2007
26 Nov 2007 288a New director appointed
23 Nov 2007 288b Director resigned