Advanced company searchLink opens in new window

A1 PRODUCE

Company number 02362282

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
03 May 2011 4.68 Liquidators' statement of receipts and payments to 14 April 2011
11 Nov 2010 4.68 Liquidators' statement of receipts and payments to 14 October 2010
05 Nov 2009 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 5 November 2009
26 Oct 2009 4.70 Declaration of solvency
26 Oct 2009 600 Appointment of a voluntary liquidator
26 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-15
11 Apr 2009 CERTNM Company name changed A1 fruit\certificate issued on 15/04/09
17 Mar 2009 363a Return made up to 16/03/09; full list of members
21 Aug 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
21 Aug 2008 287 Registered office changed on 21/08/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
02 May 2008 363a Return made up to 16/03/08; full list of members
20 Sep 2007 363s Return made up to 16/03/07; full list of members; amend
09 Aug 2007 AA Accounts for a small company made up to 31 March 2007
28 Mar 2007 363s Return made up to 16/03/07; full list of members
23 Jan 2007 287 Registered office changed on 23/01/07 from: 26 albert street rugby warwickshire CV21 2RS
19 Jan 2007 AA Accounts for a small company made up to 31 March 2006
22 Mar 2006 363s Return made up to 16/03/06; full list of members
22 Mar 2006 363(288) Director's particulars changed
04 Oct 2005 AA Accounts for a small company made up to 31 March 2005
04 Oct 2005 AA Accounts for a small company made up to 31 March 2004
23 Mar 2005 363s Return made up to 16/03/05; full list of members
23 Mar 2005 363(288) Director's particulars changed
07 Mar 2005 288b Secretary resigned