TROPHY PET FOODS FRANCHISE LIMITED

11-12 Market Place 11-12 Market Place, Oxfordshire, SN7 7HP
StatusDISSOLVED
Company No.04331482
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Horrell

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Mari Horrell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOSTORE UK LTD

1 BREWSTER SQUARE,LIVINGSTON,EH54 9BJ

Number:SC318619
Status:ACTIVE
Category:Private Limited Company

FJ DESIGNS LTD

23 MORVALE GARDENS,STOURBRIDGE,DY9 8DF

Number:09647323
Status:ACTIVE
Category:Private Limited Company

JACQUIS INTERIORS LTD

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

PGK PROPERTIES LTD

51 KEATS ROAD,WILLENHALL,WV12 5HY

Number:10825674
Status:ACTIVE
Category:Private Limited Company

TAOFLOW LIMITED

FLAT 4,LONDON,NW1 7AU

Number:11619239
Status:ACTIVE
Category:Private Limited Company

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