Advanced company searchLink opens in new window

FLAVOURS (MATLOCK BATH) LIMITED

Company number 07859965

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
26 Nov 2013 CH01 Director's details changed for Tony Eaton on 1 January 2013
26 Nov 2013 CH01 Director's details changed for Deborah Jane Eaton on 1 January 2013
21 Nov 2013 AD01 Registered office address changed from 51D Dimple Road Matlock Derbyshire DE4 3JX England on 21 November 2013
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Debroah Jane Eaton on 1 November 2012
13 Jul 2012 AD01 Registered office address changed from 51C Dimple Road Matlock Derbyshire DE4 3JX on 13 July 2012
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100
13 Feb 2012 AP01 Appointment of Tony Eaton as a director
13 Feb 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
18 Jan 2012 CERTNM Company name changed the play den (matlock) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
18 Jan 2012 CONNOT Change of name notice
07 Dec 2011 TM01 Termination of appointment of Barry Warmisham as a director
07 Dec 2011 AP01 Appointment of Debroah Jane Eaton as a director
07 Dec 2011 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 December 2011
24 Nov 2011 NEWINC Incorporation