GOOD TASTE FOODS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Removal of liquidator by court order |
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
28/03/2428 March 2024 | Registered office address changed from Titton Barracks Titton Stourport-on-Severn DY13 9QR England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-03-28 |
15/03/2415 March 2024 | Appointment of a voluntary liquidator |
15/03/2415 March 2024 | Statement of affairs |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
08/02/248 February 2024 | Registered office address changed from Unit 5 Crossways Business Park Crossways Lane Thornbury Bristol BS35 3UE England to Titton Barracks Titton Stourport-on-Severn DY13 9QR on 2024-02-08 |
27/01/2427 January 2024 | Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to Unit 5 Crossways Business Park Crossways Lane Thornbury Bristol BS35 3UE on 2024-01-27 |
13/12/2313 December 2023 | Compulsory strike-off action has been suspended |
13/12/2313 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
16/01/2316 January 2023 | Micro company accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 037957280007 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
18/04/1818 April 2018 | CESSATION OF JOHN ANTHONY LEWIS AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/06/155 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037957280006 |
30/06/1430 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/06/125 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DARNLEY / 02/06/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LEWIS / 02/06/2010 |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/12/0911 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/02/0918 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0831 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
03/07/073 July 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: STERLING HOUSE 158 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 2JL |
14/06/0414 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
09/06/049 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0329 July 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
16/08/0116 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
02/08/012 August 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
25/08/0025 August 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 |
27/10/9927 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/9920 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
10/08/9910 August 1999 | NEW SECRETARY APPOINTED |
22/07/9922 July 1999 | NEW DIRECTOR APPOINTED |
01/07/991 July 1999 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
01/07/991 July 1999 | SECRETARY RESIGNED |
01/07/991 July 1999 | DIRECTOR RESIGNED |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOOD TASTE FOODS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company