Advanced company searchLink opens in new window

WILTSHIRE FARM FOODS (BOURNEMOUTH) LTD

Company number 11008085

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
15 Sep 2023 AA Micro company accounts made up to 31 October 2022
21 Dec 2022 AP01 Appointment of Mr Richard Peter Ring as a director on 16 October 2022
02 Nov 2022 AP01 Appointment of Mr Kevin John Rosevere as a director on 14 October 2022
02 Nov 2022 AD01 Registered office address changed from Chamberlaynes Farm Chamberlaynes Bere Regis Wareham BH20 7LS United Kingdom to Apetito Canal Road Trowbridge BA14 8RJ on 2 November 2022
02 Nov 2022 AP01 Appointment of Mr Paul Robert Freeston as a director on 14 October 2022
02 Nov 2022 TM01 Termination of appointment of Russell George Bloomfield as a director on 14 October 2022
02 Nov 2022 TM01 Termination of appointment of Melody Bloomfield as a director on 14 October 2022
02 Nov 2022 PSC02 Notification of Apetito Limited as a person with significant control on 14 October 2022
02 Nov 2022 PSC07 Cessation of Russell George Bloomfield as a person with significant control on 14 October 2022
02 Nov 2022 PSC07 Cessation of Melody Bloomfield as a person with significant control on 14 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
31 May 2020 CH01 Director's details changed for Mr Russell George Bloomfield on 1 February 2020
31 May 2020 CH01 Director's details changed for Mrs Melody Bloomfield on 1 February 2020
31 May 2020 PSC04 Change of details for Mr Russell George Bloomfield as a person with significant control on 1 February 2020
31 May 2020 PSC04 Change of details for Mrs Melody Bloomfield as a person with significant control on 1 February 2020
09 May 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates