- Company Overview for LOOFERS FOOD & COFFEE CO LTD (04153031)
- Filing history for LOOFERS FOOD & COFFEE CO LTD (04153031)
- People for LOOFERS FOOD & COFFEE CO LTD (04153031)
- Charges for LOOFERS FOOD & COFFEE CO LTD (04153031)
- Insolvency for LOOFERS FOOD & COFFEE CO LTD (04153031)
- More for LOOFERS FOOD & COFFEE CO LTD (04153031)
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) |
---|---|---|---|
01 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2010 | |
19 Dec 2009 | AD01 | Registered office address changed from C/O Tenon Recovery 75 Springfield Road Chelmsford Essex CM2 6JB on 19 December 2009 | |
13 Dec 2009 | AD01 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 13 December 2009 | |
11 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2009 | 363a | Return made up to 22/05/09; full list of members | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 1 culver street west colchester essex CO1 1JG | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2008 | 123 | Gbp nc 1000/250000 14/04/08 | |
09 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
09 Jun 2008 | 288c | Director's Change of Particulars / arif ahmet / 01/05/2006 / HouseName/Number was: , now: 8; Street was: 11 forest lane, now: wickham crescent; Post Town was: chigwell, now: chelmsford; Post Code was: IG7 5AF, now: CM1 4WD; Country was: , now: united kingdom | |
09 Jun 2008 | 88(2) | Ad 14/04/08 gbp si 4@1=4 gbp ic 4/8 | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 May 2008 | 288a | Director appointed tarkan ahmet | |
02 May 2008 | 288b | Appointment Terminated Director and Secretary atilla demirsoy | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Feb 2007 | 363a | Return made up to 02/02/07; full list of members | |
06 Nov 2006 | 363a | Return made up to 02/02/06; full list of members | |
12 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
19 Aug 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
19 Aug 2005 | 225 | Accounting reference date extended from 28/02/05 to 30/04/05 |