- Company Overview for SANCO FOODS BEXLEYHEATH LIMITED (04139977)
- Filing history for SANCO FOODS BEXLEYHEATH LIMITED (04139977)
- People for SANCO FOODS BEXLEYHEATH LIMITED (04139977)
- Insolvency for SANCO FOODS BEXLEYHEATH LIMITED (04139977)
- More for SANCO FOODS BEXLEYHEATH LIMITED (04139977)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2017 | LIQ02 | Statement of affairs | |
02 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | AD01 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 July 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Terence Sanford as a director | |
06 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Terence Thomas Sanford on 1 February 2010 | |
01 Mar 2011 | CH03 | Secretary's details changed for Mr Tony Sanford on 1 February 2010 | |
22 Feb 2011 | AD01 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 | |
13 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders |