SUMMERS FOODS LIMITED

Kroma House Mill Lane Kroma House Mill Lane, Worcester, WR8 9HB, England
StatusDISSOLVED
Company No.06235068
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 2 days

SUMMARY

SUMMERS FOODS LIMITED is an dissolved private limited company with number 06235068. It was incorporated 17 years, 1 month, 3 days ago, on 02 May 2007 and it was dissolved 4 years, 3 months, 2 days ago, on 03 March 2020. The company address is Kroma House Mill Lane Kroma House Mill Lane, Worcester, WR8 9HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: Kroma House Mill Lane Wadborough Worcester WR8 9HB

Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kerford

Termination date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Vincent

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Joseph Kerford

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed joseph kerford

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john vincent

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert miller

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from avon house hartlebury trading estate hartlebury, kidderminster worcestershire DY10 4JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEZNA THEATRE LTD.

HONEYSUCKLE LODGE HILLSIDE,GAINSBOROUGH,DN21 5LT

Number:11253771
Status:ACTIVE
Category:Private Limited Company

BUSINESS BUILDERS NETWORK LIMITED

10 HEATHER WALK,MIDDLESEX,HA8 9TS

Number:03371435
Status:ACTIVE
Category:Private Limited Company

GEO GROUP HOLDINGS LIMITED

FIRST FLOOR, ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:11929546
Status:ACTIVE
Category:Private Limited Company

HILTON ABBEY (HOLDINGS) LIMITED

ST GEORGES HALL,GREENWICH,SE10

Number:04422036
Status:ACTIVE
Category:Private Limited Company

KALLADA LTD

166 SANDYLANE SANDY LANE,LIVERPOOL,L9 9BB

Number:11549460
Status:ACTIVE
Category:Private Limited Company

MATTHIAS SOFTWARE LIMITED

1ST FLOOR, GLOBAL HOUSE,LONDON,N12 8NP

Number:06424195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source