- Company Overview for LONGDAY FOODS LIMITED (01706891)
- Filing history for LONGDAY FOODS LIMITED (01706891)
- People for LONGDAY FOODS LIMITED (01706891)
- Charges for LONGDAY FOODS LIMITED (01706891)
- Insolvency for LONGDAY FOODS LIMITED (01706891)
- More for LONGDAY FOODS LIMITED (01706891)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
25 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2021 | AD01 | Registered office address changed from 8 Woolgate Court St. Benedicts Street Norwich NR2 4AP to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 19 February 2021 | |
18 Feb 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
19 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
18 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
03 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 8 Woolgate Court St. Benedicts Street Norwich NR2 4AP England on 12 June 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Brettingham House 98 Pottergate Norwich Norfolk NR2 1EQ on 12 June 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mrs Joanne Donaldson-Davidson on 4 January 2013 |