- Company Overview for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
- Filing history for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
- People for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
- Charges for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
- Insolvency for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
- More for COUNTRYFRESH (LEICESTER) LIMITED (02387825)
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) |
---|---|---|---|
21 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2010 | |
20 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 78 loughborough road quorn leicestershire LE12 8DX | |
01 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
01 Dec 2008 | 288b | Appointment Terminated Director stuart beech | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
04 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
08 Jan 2007 | 363(288) |
Secretary resigned;director resigned
|
|
08 Jan 2007 | 363s | Return made up to 22/11/06; full list of members | |
28 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: unit 48 the warren long furrow east goscote leicester leicestershire LE7 3XA | |
28 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | 288a | New secretary appointed;new director appointed | |
28 Nov 2006 | 288a | New director appointed | |
25 Nov 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
28 Dec 2005 | 363s | Return made up to 22/11/05; full list of members |