ALLIANCE DES FROMAGES ANGLAIS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE DES FROMAGES ANGLAIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697636

Incorporation date

18/01/1999

Size

Small

Contacts

Registered address

Registered address

White House Farm, Wyke Champflower, Bruton, Somerset BA10 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon06/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2016
First Gazette notice for voluntary strike-off
dot icon12/12/2016
Application to strike the company off the register
dot icon18/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/04/2015
Full accounts made up to 2014-03-31
dot icon12/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon26/10/2014
Termination of appointment of Kim Roy Kettle as a director on 2014-10-01
dot icon21/10/2014
Termination of appointment of Ashley Charles Anderson Reek as a director on 2014-10-01
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon30/01/2013
Appointment of Mr Kim Roy Kettle as a director
dot icon30/01/2013
Termination of appointment of Martin Taylor as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon16/04/2012
Director's details changed for Mr Richard William Clothier on 2012-02-07
dot icon16/04/2012
Appointment of Mr Ashley Reek as a director
dot icon16/04/2012
Termination of appointment of Graham Parker as a director
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2011
Director's details changed for Richard William Clothier on 2010-04-01
dot icon19/01/2011
Director's details changed for Martin Taylor on 2010-04-01
dot icon19/01/2011
Director's details changed for Graham Michael Parker on 2010-04-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon02/06/2010
Director's details changed for Martin Taylor on 2009-04-13
dot icon23/05/2010
Annual return made up to 2010-01-19
dot icon05/04/2010
Full accounts made up to 2009-03-31
dot icon24/03/2009
Director appointed graham michael parker
dot icon15/03/2009
Return made up to 19/01/09; no change of members
dot icon15/03/2009
Appointment terminated director ian robinson
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 19/01/08; full list of members
dot icon20/01/2008
Full accounts made up to 2007-03-31
dot icon05/09/2007
New director appointed
dot icon27/08/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-03-31
dot icon11/02/2007
Return made up to 19/01/07; full list of members
dot icon09/02/2006
New director appointed
dot icon07/02/2006
Accounts for a small company made up to 2005-03-31
dot icon31/01/2006
Return made up to 19/01/06; full list of members
dot icon31/01/2006
Director resigned
dot icon25/04/2005
New director appointed
dot icon21/04/2005
Accounts for a small company made up to 2004-03-31
dot icon23/03/2005
Return made up to 19/01/05; full list of members
dot icon31/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon14/07/2004
Return made up to 19/01/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/01/2003
Return made up to 19/01/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/02/2002
Resolutions
dot icon17/02/2002
Resolutions
dot icon17/02/2002
S-div 06/02/02
dot icon17/02/2002
Director resigned
dot icon17/02/2002
Director resigned
dot icon10/02/2002
Return made up to 19/01/02; full list of members
dot icon26/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/02/2001
Return made up to 19/01/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/02/2000
Return made up to 19/01/00; full list of members
dot icon19/04/1999
Registered office changed on 20/04/99 from: narrow quay house narrow quay bristol BS1 4AH
dot icon15/04/1999
Memorandum and Articles of Association
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New secretary appointed;new director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Ad 22/03/99--------- £ si 2@1=2 £ ic 1/3
dot icon30/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon17/03/1999
Certificate of change of name
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DES FROMAGES ANGLAIS LIMITED

ALLIANCE DES FROMAGES ANGLAIS LIMITED is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at White House Farm, Wyke Champflower, Bruton, Somerset BA10 0PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DES FROMAGES ANGLAIS LIMITED?

toggle

ALLIANCE DES FROMAGES ANGLAIS LIMITED is currently Dissolved. It was registered on 18/01/1999 and dissolved on 06/03/2017.

Where is ALLIANCE DES FROMAGES ANGLAIS LIMITED located?

toggle

ALLIANCE DES FROMAGES ANGLAIS LIMITED is registered at White House Farm, Wyke Champflower, Bruton, Somerset BA10 0PU.

What does ALLIANCE DES FROMAGES ANGLAIS LIMITED do?

toggle

ALLIANCE DES FROMAGES ANGLAIS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ALLIANCE DES FROMAGES ANGLAIS LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved via voluntary strike-off.