Advanced company searchLink opens in new window

KNIFE & FORK FOOD LIMITED

Company number 03717773

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 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2024 LIQ02 Statement of affairs
09 Feb 2024 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 9 February 2024
09 Feb 2024 600 Appointment of a voluntary liquidator
09 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-30
16 Jun 2023 AD01 Registered office address changed from The Townhouse Berthwin Street Cardiff CF11 9JH Wales to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 16 June 2023
28 Mar 2023 TM02 Termination of appointment of Julie Bannon as a secretary on 28 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
11 May 2020 AP03 Appointment of Ms Julie Bannon as a secretary on 2 May 2020
11 May 2020 TM02 Termination of appointment of Capital Law & People Limited as a secretary on 1 May 2020
03 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Aug 2016 CH01 Director's details changed for Ms Sharon Morgan Noakes on 1 August 2016