Advanced company searchLink opens in new window

TASTE BARROW GURNEY LIMITED

Company number 06962702

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
19 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
29 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
29 Jul 2010 CH01 Director's details changed for Allan William Smith on 29 April 2010
18 May 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 18 May 2010
11 Dec 2009 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 11 December 2009
05 Sep 2009 287 Registered office changed on 05/09/2009 from the conifers filton road hambrook bristol BS16 1QG england
17 Aug 2009 288a Director appointed allan william smith
17 Aug 2009 288b Appointment Terminated Director robert downey
17 Aug 2009 288a Secretary appointed richard stephen george sale
15 Jul 2009 NEWINC Incorporation