- Company Overview for M S FOOD MACHINERY LIMITED (03783633)
- Filing history for M S FOOD MACHINERY LIMITED (03783633)
- People for M S FOOD MACHINERY LIMITED (03783633)
- Insolvency for M S FOOD MACHINERY LIMITED (03783633)
- More for M S FOOD MACHINERY LIMITED (03783633)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2020 | |
19 Aug 2019 | AD01 | Registered office address changed from 151 Eighth Avenue Bridlington East Yorkshire YO15 2LY to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 August 2019 | |
16 Aug 2019 | LIQ01 | Declaration of solvency | |
16 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
20 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
30 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
21 Jan 2016 | AA | Micro company accounts made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
17 Nov 2013 | CH01 | Director's details changed for Maxwell Jules Schietaert on 14 November 2013 | |
17 Nov 2013 | CH01 | Director's details changed for Christine Susan Schietaert on 14 November 2013 | |
17 Nov 2013 | CH03 | Secretary's details changed for Christine Susan Schietaert on 14 November 2013 | |
17 Nov 2013 | AD01 | Registered office address changed from 18 Belvedere Parade Bridlington East Yorkshire YO15 3LX United Kingdom on 17 November 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders |