- Company Overview for R.J. FOODS LIMITED (03192614)
- Filing history for R.J. FOODS LIMITED (03192614)
- People for R.J. FOODS LIMITED (03192614)
- Charges for R.J. FOODS LIMITED (03192614)
- Insolvency for R.J. FOODS LIMITED (03192614)
- More for R.J. FOODS LIMITED (03192614)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
01 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
15 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
23 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Apr 2020 | AM10 | Administrator's progress report | |
16 Dec 2019 | AM07 | Result of meeting of creditors | |
25 Nov 2019 | AM03 | Statement of administrator's proposal | |
02 Nov 2019 | AM02 | Statement of affairs with form AM02SOA | |
07 Oct 2019 | AD01 | Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katherine's Way London E1W 1DD on 7 October 2019 | |
03 Oct 2019 | AM01 |
Appointment of an administrator
|
|
03 Oct 2019 | AM01 | Appointment of an administrator | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Aug 2019 | MR01 | Registration of charge 031926140005, created on 22 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 |