FINE FOOD & BEVERAGE SOLUTIONS LTD

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire, England
StatusDISSOLVED
Company No.08589952
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 3 days

SUMMARY

FINE FOOD & BEVERAGE SOLUTIONS LTD is an dissolved private limited company with number 08589952. It was incorporated 10 years, 11 months, 18 days ago, on 28 June 2013 and it was dissolved 1 year, 6 months, 3 days ago, on 13 December 2022. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Samuel Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 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: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Samuel Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Patrick John Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mrs Claire Alison Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-21

Old address: 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP

New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Patrick John Mcdonald

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Claire Alison Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 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: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 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: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Mr Patrick John Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Mr Patrick John Mcdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 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: 06 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCASTLE DEVELOPMENTS LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC135548
Status:ACTIVE
Category:Private Limited Company

BROSEY GROUP LIMITED

68 SINGLEWELL ROAD,GRAVESEND,DA11 7PW

Number:09441895
Status:ACTIVE
Category:Private Limited Company

MICHAEL WHITWORTH CONSULTANCY LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10259932
Status:ACTIVE
Category:Private Limited Company

SAMRA ACCOUNTANCY LIMITED

271A LONDONDERRY ROAD,OLDBURY,B68 9NE

Number:08271154
Status:ACTIVE
Category:Private Limited Company

STEVE COLLINS LIFELINE DESIGN LIMITED

NEILEY WORKS, 72 NEW MILL ROAD,HOLMFIRTH,HD9 6QQ

Number:10733519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FIFTH MEZZANINE FILM FUND LLP

4TH FLOOR,LONDON,EC3R 7QR

Number:OC307886
Status:ACTIVE
Category:Limited Liability Partnership

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