- Company Overview for G & S FRUIT SUPPLIES LTD. (03657098)
- Filing history for G & S FRUIT SUPPLIES LTD. (03657098)
- People for G & S FRUIT SUPPLIES LTD. (03657098)
- Charges for G & S FRUIT SUPPLIES LTD. (03657098)
- Insolvency for G & S FRUIT SUPPLIES LTD. (03657098)
- More for G & S FRUIT SUPPLIES LTD. (03657098)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2014 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2013 | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2012 | |
10 Jun 2011 | 2.24B | Administrator's progress report to 7 June 2011 | |
10 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jun 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
24 Jan 2011 | 2.23B | Result of meeting of creditors | |
10 Jan 2011 | 2.17B | Statement of administrator's proposal | |
16 Nov 2010 | AD01 | Registered office address changed from 87 Pickwick Road Corsham Wiltshire SN13 9BY United Kingdom on 16 November 2010 | |
11 Nov 2010 | 2.12B | Appointment of an administrator | |
03 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Oct 2009 | AR01 |
Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-16
|
|
16 Oct 2009 | CH01 | Director's details changed for Kenneth Charles Mortimer on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Alan Rex Grace on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Paul Anthony Slater on 16 October 2009 | |
05 May 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
20 Mar 2009 | 363a | Return made up to 09/10/08; full list of members | |
20 Mar 2009 | 353 | Location of register of members | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 87 pickwick road corsham wiltshire SN13 9BY | |
20 Mar 2009 | 190 | Location of debenture register | |
27 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
05 Nov 2007 | 363s | Return made up to 09/10/07; no change of members | |
03 Jul 2007 | 395 | Particulars of mortgage/charge |