- Company Overview for GROSVENOR FRESH FOODS LIMITED (02413346)
- Filing history for GROSVENOR FRESH FOODS LIMITED (02413346)
- People for GROSVENOR FRESH FOODS LIMITED (02413346)
- Charges for GROSVENOR FRESH FOODS LIMITED (02413346)
- Insolvency for GROSVENOR FRESH FOODS LIMITED (02413346)
- More for GROSVENOR FRESH FOODS LIMITED (02413346)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2012 | |
03 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2011 | 600 | Appointment of a voluntary liquidator | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | AD01 | Registered office address changed from Unit 6 Abercrombie Road Britonwood Estate Kirkby Liverpool L33 7YN on 20 April 2011 | |
26 Jan 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
26 Jan 2011 | AP01 | Appointment of Graham George Butt as a director | |
03 Nov 2010 | AR01 |
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
01 Nov 2010 | TM01 | Termination of appointment of Glenn Smith as a director | |
21 Dec 2009 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
03 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
01 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
30 Jan 2009 | 288a | Director and secretary appointed michael james mason | |
04 Dec 2008 | 288b | Appointment Terminated Director jonathan chantler | |
04 Dec 2008 | 288b | Appointment Terminated Director david jones | |
04 Dec 2008 | 288a | Director appointed graham whiley | |
01 Dec 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
04 Nov 2008 | 288b | Appointment Terminated Director stephen connor | |
04 Nov 2008 | 288b | Appointment Terminated Secretary stephen connor | |
13 Aug 2008 | 363a | Return made up to 13/08/08; full list of members |