TROPHY PET FOODS FRANCHISE LIMITED
Status | DISSOLVED |
Company No. | 04331482 |
Category | Private Limited Company |
Incorporated | 29 Nov 2001 |
Age | 22 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2017 |
Years | 7 years, 2 months, 1 day |
SUMMARY
TROPHY PET FOODS FRANCHISE LIMITED is an dissolved private limited company with number 04331482. It was incorporated 22 years, 7 months, 4 days ago, on 29 November 2001 and it was dissolved 7 years, 2 months, 1 day ago, on 02 May 2017. The company address is 11-12 Market Place 11-12 Market Place, Oxfordshire, SN7 7HP.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel John Horrell
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Mari Horrell
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Susan Jane Reid
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: avalon house marcham road abingdon oxon OX14 1UD
Documents
Accounts with accounts type dormant
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: c/o critchleys 10 marlborough street faringdon oxon SN7 7JP
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 22 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/03/03
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 BREWSTER SQUARE,LIVINGSTON,EH54 9BJ
Number: | SC318619 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MORVALE GARDENS,STOURBRIDGE,DY9 8DF
Number: | 09647323 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11217804 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARGARET PRYDE DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 04925894 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KEATS ROAD,WILLENHALL,WV12 5HY
Number: | 10825674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,NW1 7AU
Number: | 11619239 |
Status: | ACTIVE |
Category: | Private Limited Company |