- Company Overview for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
- Filing history for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
- People for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
- Charges for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
- Insolvency for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
- More for FLAVOR LIQUIDATING (UK) LIMITED (01243159)
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
|
|
05 Jul 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
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
|
|
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
|