PORTERS FINE FOODS LTD
Status | DISSOLVED |
Company No. | 06887694 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 1 day |
SUMMARY
PORTERS FINE FOODS LTD is an dissolved private limited company with number 06887694. It was incorporated 15 years, 1 month, 4 days ago, on 27 April 2009 and it was dissolved 2 years, 1 day ago, on 31 May 2022. The company address is 8 Balmoral Road, Lytham St. Annes, FY8 1ER, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change sail address company with old address new address
Date: 07 Jun 2021
Category: Address
Type: AD02
New address: 161 Preston Road Lytham St. Annes FY8 5AY
Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
New address: 8 Balmoral Road Lytham St. Annes FY8 1ER
Change date: 2020-02-27
Old address: 30 st. Annes Road East Lytham St. Annes Lancashire FY8 1UR England
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Move registers to sail company with new address
Date: 08 May 2017
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Change sail address company with new address
Date: 08 May 2017
Category: Address
Type: AD02
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Certificate change of name company
Date: 11 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woody's sandwich and coffee bar LTD\certificate issued on 11/06/16
Documents
Change of name notice
Date: 11 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
New address: 30 st. Annes Road East Lytham St. Annes Lancashire FY8 1UR
Old address: 62 Preston Road Lytham St. Annes Lytham St. Annes Lancashire FY8 5AE
Change date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company current shortened
Date: 27 Jan 2011
Action Date: 31 May 2009
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Louisa Wood
Documents
Some Companies
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 10377659 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDDLETON FARM COTTAGES,DUNDEE,DD4 0PQ
Number: | SC208437 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCHISE PAYROLL AND BOOKKEEPING LIMITED
C/O HARRIS YOUNG AND BEATTIE,KIDDERMINSTER,DY11 6RE
Number: | 04879310 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 204 ASHLEY HOUSE,LONDON,N22 8HF
Number: | 10032348 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE HOOK,BARNET,EN5 1LQ
Number: | 11969988 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DICKENS ROAD,WOLVERHAMPTON,WV10 8SD
Number: | 11497551 |
Status: | ACTIVE |
Category: | Private Limited Company |