- Company Overview for GLENRYCK FOODS LIMITED (01500044)
- Filing history for GLENRYCK FOODS LIMITED (01500044)
- People for GLENRYCK FOODS LIMITED (01500044)
- Charges for GLENRYCK FOODS LIMITED (01500044)
- More for GLENRYCK FOODS LIMITED (01500044)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2015 | SH20 | Statement by Directors | |
30 Jan 2015 | SH19 |
Statement of capital on 30 January 2015
|
|
30 Jan 2015 | CAP-SS | Solvency Statement dated 23/01/15 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
17 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Mr Gavin Andrew Rhodes-Harrison on 18 September 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Francois Paul Kuttel on 18 September 2013 | |
05 Sep 2013 | AP01 | Appointment of Mr. Imraan Soomra as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Rodney Nicol as a director | |
12 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
31 May 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2011 | AD01 | Registered office address changed from Newtown House Newtown Rd Henley on Thames Oxon RG9 1HG on 4 January 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
29 Nov 2010 | TM02 | Termination of appointment of Jonathan Swayne as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Jonathan Swayne as a director |