- Company Overview for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
- Filing history for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
- People for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
- Charges for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
- Insolvency for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
- More for LIZCREST FRUIT IMPORTERS LIMITED (01248833)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 | |
13 Jun 2023 | LIQ06 | Resignation of a liquidator | |
19 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
27 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2021 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2020 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 1 October 2020 | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | LIQ02 | Statement of affairs | |
14 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
25 Apr 2019 | CH01 | Director's details changed for Robert Shafron on 18 April 2019 | |
24 Jan 2019 | MR01 | Registration of charge 012488330005, created on 24 January 2019 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Karen Natalie Shafron as a director on 6 April 2017 | |
28 Feb 2017 | MR01 | Registration of charge 012488330004, created on 23 February 2017 |