- Company Overview for CHEF TO CHEF DIRECT LIMITED (03452694)
- Filing history for CHEF TO CHEF DIRECT LIMITED (03452694)
- People for CHEF TO CHEF DIRECT LIMITED (03452694)
- Charges for CHEF TO CHEF DIRECT LIMITED (03452694)
- Insolvency for CHEF TO CHEF DIRECT LIMITED (03452694)
- More for CHEF TO CHEF DIRECT LIMITED (03452694)
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
|
|
26 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
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 |