SUMMERS FOODS LIMITED
Status | DISSOLVED |
Company No. | 06235068 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 10 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
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
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed joseph kerford
Documents
Resolution
Date: 25 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john vincent
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert miller
Documents
Legacy
Date: 25 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008
Documents
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
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
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Some Companies
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 |
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 |
166 SANDYLANE SANDY LANE,LIVERPOOL,L9 9BB
Number: | 11549460 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, GLOBAL HOUSE,LONDON,N12 8NP
Number: | 06424195 |
Status: | ACTIVE |
Category: | Private Limited Company |