- Company Overview for AVON GOOD FOOD LTD (03807616)
- Filing history for AVON GOOD FOOD LTD (03807616)
- People for AVON GOOD FOOD LTD (03807616)
- Insolvency for AVON GOOD FOOD LTD (03807616)
- More for AVON GOOD FOOD LTD (03807616)
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) |
---|---|---|---|
03 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2017 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015 | |
02 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 May 2015 | AD01 | Registered office address changed from 6 Chapel Street Stratford upon Avon Warwickshire CV37 6EP to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 15 May 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Mar 2015 | TM01 | Termination of appointment of Aklis Hassan Miah as a director on 26 March 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Apr 2013 | CERTNM |
Company name changed hussain indian cuisine LTD\certificate issued on 17/04/13
|
|
16 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
16 Apr 2013 | TM01 | Termination of appointment of Shamim Hassan as a director | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr Aklis Hassan Miah as a director | |
06 Nov 2012 | AP03 | Appointment of Mr Abul Hussain as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Aklis Miah as a secretary | |
06 Nov 2012 | AP01 | Appointment of Mr Abul Hussain as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Shamim Hassan as a secretary | |
04 Oct 2012 | AP01 | Appointment of Mr Shamim Jahet Hassan as a director |