Advanced company searchLink opens in new window

CHEF TO CHEF DIRECT LIMITED

Company number 03452694

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)
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
10 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
28 May 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 3 February 2015
10 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2014 AD01 Registered office address changed from 64 Churchill Road Langley Slough Berkshire SL3 7RB on 12 February 2014
11 Feb 2014 4.20 Statement of affairs with form 4.19
11 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 LIQ MISC Insolvency:re res app of liq & remuneration of fees
11 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
05 Nov 2009 AD01 Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Ronald Leslie Maxfield on 20 October 2009
16 May 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Nov 2008 363a Return made up to 20/10/08; full list of members