Advanced company searchLink opens in new window

THAI FOODS LIMITED

Company number 03113543

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
14 Dec 2021 AD01 Registered office address changed from Velocity V1 Brooklands Drive Weybridge KT13 0SL England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 14 December 2021
14 Dec 2021 LIQ01 Declaration of solvency
14 Dec 2021 600 Appointment of a voluntary liquidator
14 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-07
19 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any person being an officer of the company/directors authorisation to count in decision making process/sections 175 & 177 of the companies act 2006 21/04/2021
19 Dec 2020 AA Full accounts made up to 31 May 2020
19 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
20 May 2020 AP01 Appointment of Haydn Alexander Mann as a director on 15 May 2020
19 May 2020 TM01 Termination of appointment of Peter Michael Allan as a director on 15 May 2020
23 Jan 2020 AA Full accounts made up to 31 May 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Aug 2019 AP01 Appointment of Federico Urquidi Negron as a director on 2 August 2019
14 Aug 2019 TM01 Termination of appointment of Christopher John Shooter as a director on 2 August 2019
23 Jan 2019 AA Full accounts made up to 31 May 2018
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
17 Jul 2018 CH01 Director's details changed for Mr Peter Michael Allan on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Christopher John Shooter on 17 July 2018
12 Jun 2018 AP01 Appointment of Christopher John Shooter as a director on 11 June 2018
12 Jun 2018 TM01 Termination of appointment of Mary Lane Thompson as a director on 11 June 2018
06 Feb 2018 AD01 Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 6 February 2018
23 Jan 2018 CH01 Director's details changed for Mr Peter Michael Allan on 18 January 2018