THE GREAT GLOUCESTERSHIRE PIE AND FOOD COMPANY LIMITED

Brunswick House Brunswick House, Redditch, B97 6DY, Worcestershire
StatusDISSOLVED
Company No.07695302
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 6 days

SUMMARY

THE GREAT GLOUCESTERSHIRE PIE AND FOOD COMPANY LIMITED is an dissolved private limited company with number 07695302. It was incorporated 12 years, 11 months, 12 days ago, on 06 July 2011 and it was dissolved 6 months, 6 days ago, on 12 December 2023. The company address is Brunswick House Brunswick House, Redditch, B97 6DY, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-29

Made up date: 2022-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Myles Ball

Change date: 2021-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-25

Officer name: Myles Ball

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Myles Ball

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Austin Price

Notification date: 2020-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Austin Price

Termination date: 2020-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Austin Price

Termination date: 2020-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-05

Psc name: William Austin Price

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-22

Officer name: Myles Ball

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-22

Officer name: Myles Ball

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: Brunsick House Birmingham Road Redditch Worcestershire B97 6DY

Change date: 2012-08-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Austin Price

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myles Ball

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2011

Action Date: 06 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-06

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Myles Ball

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Austin Price

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: Brunswick House Birmingham Road Redditch Worcestershire B97 6DY United Kingdom

Change date: 2011-07-13

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AY & Y. PATEL (DEWSBURY) LIMITED

138 SAVILE ROAD,DEWSBURY,WF12 9LR

Number:02093875
Status:ACTIVE
Category:Private Limited Company

BRISON DEVELOPMENTS LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:05792723
Status:LIQUIDATION
Category:Private Limited Company

CCP CARRIED INTEREST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006688
Status:ACTIVE
Category:Limited Partnership

COUCHY LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:09611158
Status:ACTIVE
Category:Private Limited Company

HW COMMERCIAL LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:09242454
Status:ACTIVE
Category:Private Limited Company

SJD CONSULTANTS LIMITED

THE ELMS 11 BALSALL STREET EAST,COVENTRY,CV7 7FQ

Number:07329153
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