- Company Overview for TOP BRAND FOODS LIMITED (03197728)
- Filing history for TOP BRAND FOODS LIMITED (03197728)
- People for TOP BRAND FOODS LIMITED (03197728)
- Charges for TOP BRAND FOODS LIMITED (03197728)
- Insolvency for TOP BRAND FOODS LIMITED (03197728)
- More for TOP BRAND FOODS LIMITED (03197728)
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 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
18 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
15 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2010 | |
11 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2010 | |
11 Jun 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2010 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
11 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2009 | |
14 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2009 | |
06 Mar 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker | |
06 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Feb 2009 | LIQ MISC | INSOLVENCY:secretary of states, release of liquidator | |
03 Feb 2009 | LIQ MISC | INSOLVENCY:liquidator (release)- sec of state cert | |
14 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2008 | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 33 george street wakefield west yorkshire WF1 1LX | |
15 Nov 2007 | 4.20 | Statement of affairs | |
15 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2007 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: unit c spring mill street west bowling bradford west yorkshire BD5 7HF | |
17 May 2007 | 363a | Return made up to 13/05/07; full list of members | |
08 May 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |