- Company Overview for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
- Filing history for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
- People for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
- Charges for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
- Insolvency for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
- More for IMPORTED PERISHABLE PRODUCE LIMITED (00925666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2017 | |
14 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2017 | |
13 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2015 | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2014 | |
05 Mar 2013 | 2.24B | Administrator's progress report to 5 February 2013 | |
05 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
05 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Aug 2012 | 2.24B | Administrator's progress report to 13 August 2012 | |
27 Apr 2012 | 2.23B | Result of meeting of creditors | |
02 Apr 2012 | 2.17B | Statement of administrator's proposal | |
23 Mar 2012 | AD01 | Registered office address changed from Unit 13 Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB on 23 March 2012 | |
21 Feb 2012 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
26 Oct 2011 | LIQ MISC | Insolvency:supervisor's annual report for form 1.3 | |
06 Sep 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Stuart Glaister Whitehall on 18 February 2010 | |
15 Oct 2009 | LIQ MISC | Insolvency:supervisor's report | |
07 Sep 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009 |