Advanced company searchLink opens in new window

M S FOOD MACHINERY LIMITED

Company number 03783633

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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