- Company Overview for SCHWAN'S CONSUMER BRANDS EUROPE LIMITED (04245737)
- Filing history for SCHWAN'S CONSUMER BRANDS EUROPE LIMITED (04245737)
- People for SCHWAN'S CONSUMER BRANDS EUROPE LIMITED (04245737)
- Insolvency for SCHWAN'S CONSUMER BRANDS EUROPE LIMITED (04245737)
- More for SCHWAN'S CONSUMER BRANDS EUROPE LIMITED (04245737)
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) |
---|---|---|---|
25 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022 | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 1 City Square Leeds Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021 | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
05 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2019 | |
15 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
08 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2014 | |
04 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2013 | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 October 2011 | |
14 Oct 2011 | 4.70 | Declaration of solvency | |
14 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-05
|
|
21 Dec 2010 | CC04 | Statement of company's objects | |
21 Dec 2010 | SH20 | Statement by directors | |
21 Dec 2010 | CAP-SS | Solvency statement dated 20/12/10 |