PORTERS FINE FOODS LTD

8 Balmoral Road, Lytham St. Annes, FY8 1ER, England
StatusDISSOLVED
Company No.06887694
CategoryPrivate Limited Company
Incorporated27 Apr 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE4U LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:10377659
Status:ACTIVE
Category:Private Limited Company

ELMWOOD JOINERY LIMITED

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

GE SOURCING LIMITED

ROOM 204 ASHLEY HOUSE,LONDON,N22 8HF

Number:10032348
Status:ACTIVE
Category:Private Limited Company

JMC INTERIORS LIMITED

32 THE HOOK,BARNET,EN5 1LQ

Number:11969988
Status:ACTIVE
Category:Private Limited Company

SIDDIQAH PRIMO LIMITED

73 DICKENS ROAD,WOLVERHAMPTON,WV10 8SD

Number:11497551
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