PRISTINE FOOD SERVICE LTD.
Status | DISSOLVED |
Company No. | 03315697 |
Category | Private Limited Company |
Incorporated | 10 Feb 1997 |
Age | 27 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2013 |
Years | 10 years, 10 months, 26 days |
SUMMARY
PRISTINE FOOD SERVICE LTD. is an dissolved private limited company with number 03315697. It was incorporated 27 years, 3 months, 11 days ago, on 10 February 1997 and it was dissolved 10 years, 10 months, 26 days ago, on 25 June 2013. The company address is Normans Corner 41 Church Lane Normans Corner 41 Church Lane, Cambridge, CB21 5EP.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mr Christopher Bliss
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mr Edmund Bliss
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Bliss
Change date: 2010-02-10
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from 41 church lane fulbourn cambridge CB1 5EP
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/03; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/02; full list of members
Documents
Certificate change of name company
Date: 05 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bounders bruncherie LTD.\certificate issued on 05/11/01
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 30/06/99
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/00; full list of members
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/98; full list of members
Documents
Legacy
Date: 15 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/07/98
Documents
Legacy
Date: 18 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/03/98--------- £ si 99900@1=99900 £ ic 5/99905
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1998
Category: Capital
Type: 123
Description: £ nc 1000/100000 12/03/98
Documents
Legacy
Date: 25 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/02/97--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE BARN FAUGH,BRAMPTON,CA8 9EG
Number: | 03864743 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW HALL CONSTRUCTION SERVICES LIMITED
51 MARSH GROVE,DUDLEY,DY3 4NL
Number: | 09431317 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT,BOURNEMOUTH,BH8 9DQ
Number: | 08147988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10298585 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'FIELD AUTO ELECTRICAL LIMITED
116 PODSMEAD,GLOUCESTER,GL2 5AD
Number: | 10076260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09697376 |
Status: | ACTIVE |
Category: | Private Limited Company |