Advanced company searchLink opens in new window

DUMBLETON FINE FOOD COMPANY LIMITED

Company number 05618679

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2011 DS01 Application to strike the company off the register
18 May 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-17
  • GBP 23,133
20 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for David Michael Roscoe on 11 November 2009
03 Nov 2009 CH01 Director's details changed for Christine Roscoe on 1 October 2009
03 Nov 2009 TM01 Termination of appointment of Cassandra Phillips as a director
03 Nov 2009 TM01 Termination of appointment of Adrian Phillips as a director
24 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 287 Registered office changed on 20/07/2009 from 35 rodney road cheltenham gloucestershire GL50 1HX
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2008 288c Secretary's Change of Particulars / christine roscoe / 24/11/2008 / Date of Birth was: none, now: 08-Feb-1952; HouseName/Number was: , now: 2; Street was: clock house, dairy lane, now: mews cottage st. Peters lane; Area was: , now: dumbleton; Post Town was: dumbleton, now: evesham; Post Code was: WR11 7TP, now: WR11 7TL; Country was: , now: united
04 Dec 2008 288c Director's Change of Particulars / david roscoe / 24/11/2008 / HouseName/Number was: , now: 2; Street was: the clock house, now: mews cottage st. Peters lane; Area was: dairy lane, now: dumbleton; Post Town was: dumbleton, now: evesham; Post Code was: WR11 7TP, now: WR11 7TL; Country was: , now: united kingdom
03 Dec 2008 363a Return made up to 10/11/08; full list of members
14 Aug 2008 88(2) Ad 17/03/08 gbp si 2250@0.1=225 gbp ic 20908/21133
14 Aug 2008 88(2) Capitals not rolled up
20 Dec 2007 88(2)R Ad 13/12/07--------- £ si 50@.1=5 £ si 2200@.1=220 £ ic 20683/20908
28 Nov 2007 363a Return made up to 10/11/07; full list of members
27 Nov 2007 288c Director's particulars changed
13 Nov 2007 88(2)R Ad 03/09/07--------- £ si 40@.1=4 £ si 1760@.1=176 £ ic 20503/20683
13 Nov 2007 88(2)R Ad 16/04/07--------- £ si 160@.1=16 £ si 7370@.1=737 £ ic 19750/20503
13 Nov 2007 288b Director resigned