Advanced company searchLink opens in new window

KERRY FOODS SPALDING LIMITED

Company number 10467115

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)
15 Apr 2024 AA Micro company accounts made up to 30 November 2023
06 Apr 2024 AD01 Registered office address changed from Unit 2, Mayden House Wardentree Lane Pinchbeck Spalding PE11 3UG England to Hub Building Cibus Way Holbeach Spalding PE12 7FH on 6 April 2024
17 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
27 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Dec 2022 AD01 Registered office address changed from 3 Enterprise Court Rankine Road Basingstoke RG24 8GE England to Unit 2, Mayden House Wardentree Lane Pinchbeck Spalding PE11 3UG on 15 December 2022
18 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 3 Enterprise Court Rankine Road Basingstoke RG24 8GE on 18 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 30 November 2021
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Warren Lee as a director on 26 January 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Micro company accounts made up to 30 November 2020
08 Sep 2021 AA Micro company accounts made up to 30 November 2019
08 Sep 2021 AA Accounts for a dormant company made up to 30 November 2018
08 Sep 2021 AA Accounts for a dormant company made up to 30 November 2017
08 Sep 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
08 Sep 2021 CS01 Confirmation statement made on 6 November 2019 with no updates
08 Sep 2021 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Sep 2021 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Sep 2021 AD01 Registered office address changed from Unit 2 Mayden House Wardentree Lane Pinchbeck Spalding PE11 3UG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 September 2021
08 Sep 2021 RT01 Administrative restoration application
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 AP01 Appointment of Mr Warren Lee as a director on 25 April 2017