This company is commonly known as Tasty Pantry 2008 Limited. The company was founded 15 years ago and was given the registration number 06641663. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 56210 - Event catering activities.
Name | : | TASTY PANTRY 2008 LIMITED |
---|---|---|
Company Number | : | 06641663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2008 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Byrne, Cross Hayes, Maker Lane, Hoar Cross, Burton-On-Trent, United Kingdom, D13 8QR | Director | 09 July 2008 | Active |
Mrs Sarah Jane Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Byre, Cross Hayes, Hoar Cross, United Kingdom, D13 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Gazette | Gazette filings brought up to date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.