Advanced company searchLink opens in new window

FLAVOR LIQUIDATING (UK) LIMITED

Company number 01243159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
17 Sep 2013 TM02 Termination of appointment of Bevan Brittan Company Secretarial Services Limited as a secretary
10 Dec 2012 4.70 Declaration of solvency
30 Oct 2012 AD01 Registered office address changed from Unit 5 Wallbridge Industrial Estate Frome Somerset BA11 5JZ on 30 October 2012
29 Oct 2012 600 Appointment of a voluntary liquidator
29 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2,536,000
12 Apr 2012 AA03 Resignation of an auditor
20 Feb 2012 TM01 Termination of appointment of Henry Todd Jr as a director
20 Feb 2012 TM01 Termination of appointment of Steven Buell as a director
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Nov 2011 CERTNM Company name changed A.M. todd company LIMITED\certificate issued on 01/11/11
  • CONNOT ‐
14 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
14 Jul 2011 AD03 Register(s) moved to registered inspection location
14 Jul 2011 AD02 Register inspection address has been changed
05 Jul 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 TM01 Termination of appointment of Henry Todd as a director
12 Jan 2011 TM01 Termination of appointment of Nancy Newman as a director
12 Jan 2011 AP01 Appointment of Steven Buell as a director
12 Jan 2011 AP01 Appointment of President and Ceo Raymond Hughes as a director
22 Dec 2010 TM01 Termination of appointment of Henry Todd as a director
22 Dec 2010 AP01 Appointment of Henry Woodhams Todd Jr as a director
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association