Advanced company searchLink opens in new window

LOOFERS FOOD & COFFEE CO LTD

Company number 04153031

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-03
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Discretionary dividend 01/02/2006
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