GRIMSCOTE FOODS LIMITED

06283103
KROMA HOUSE MILL LANE WADBOROUGH WORCESTER WR8 9HB

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 6 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Termination of appointment of director (Joseph Kerford) 1 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 officers Appointment of director (Mr John Philip Vincent) 2 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 6 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 4 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 accounts Annual Accounts 4 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 accounts Annual Accounts 11 Buy now
30 Aug 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 accounts Annual Accounts 11 Buy now
22 Jul 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 auditors Auditors Resignation Company 1 Buy now
21 Feb 2012 accounts Annual Accounts 11 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 accounts Annual Accounts 11 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (Joseph Kerford) 2 Buy now
19 Feb 2010 accounts Annual Accounts 10 Buy now
01 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
21 Apr 2009 accounts Annual Accounts 9 Buy now
25 Nov 2008 officers Director appointed joseph kerford 2 Buy now
25 Nov 2008 resolution Resolution 2 Buy now
25 Nov 2008 officers Appointment terminated secretary john vincent 1 Buy now
25 Nov 2008 officers Appointment terminated director mark cheadle 1 Buy now
09 Jul 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from avon house hartlebury trading estate hartlebury, kidderminster worcestershire DY10 4JB 1 Buy now
18 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
28 Jun 2007 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
18 Jun 2007 incorporation Incorporation Company 13 Buy now