Advanced company searchLink opens in new window

COUNTRYFRESH (LEICESTER) LIMITED

Company number 02387825

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
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
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved 16/11/06
28 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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