Download leads from Nexok and grow your business. Find out more

P J Fresh Produce Limited

Documents

Total Documents16
Total Pages40

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off
23 August 2016Final Gazette dissolved via voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
27 May 2016Application to strike the company off the register
27 May 2016Application to strike the company off the register
26 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
26 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
27 January 2015Registered office address changed from Vine Cottage Kyme Road Heckington Fen Sleaford Lincs NG34 9NA England to Unit 2 Scopwick Lodge Farm Scopwick Heath Metheringham Lincoln Lincs LN4 3DL on 27 January 2015
27 January 2015Termination of appointment of Peter Waring as a director on 28 November 2014
27 January 2015Termination of appointment of Peter Waring as a director on 28 November 2014
27 January 2015Registered office address changed from Vine Cottage Kyme Road Heckington Fen Sleaford Lincs NG34 9NA England to Unit 2 Scopwick Lodge Farm Scopwick Heath Metheringham Lincoln Lincs LN4 3DL on 27 January 2015
19 September 2014Director's details changed for Mr Jon Tayor on 19 September 2014
19 September 2014Director's details changed for Mr Jon Tayor on 19 September 2014
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing