- Company Overview for ADELIE FOODS LIMITED (04272608)
- Filing history for ADELIE FOODS LIMITED (04272608)
- People for ADELIE FOODS LIMITED (04272608)
- Charges for ADELIE FOODS LIMITED (04272608)
- Insolvency for ADELIE FOODS LIMITED (04272608)
- More for ADELIE FOODS LIMITED (04272608)
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) |
---|---|---|---|
08 Aug 2023 | AC92 | Restoration by order of the court | |
26 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
16 Feb 2022 | AD01 | Registered office address changed from 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 16 February 2022 | |
06 Jan 2022 | AM10 | Administrator's progress report | |
05 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021 | |
02 Jul 2021 | AM10 | Administrator's progress report | |
13 May 2021 | AM19 | Notice of extension of period of Administration | |
21 Dec 2020 | AM10 | Administrator's progress report | |
25 Aug 2020 | AM06 | Notice of deemed approval of proposals | |
05 Aug 2020 | AM03 | Statement of administrator's proposal | |
10 Jul 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
25 Jun 2020 | TM01 | Termination of appointment of Martin Johnson as a director on 3 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Diarmuid Brendan Conifrey as a director on 26 May 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 2 the Square Southall Lane Heathrow UB2 5NH to Four Brindleyplace Birmingham B1 2HZ on 10 June 2020 | |
02 Jun 2020 | AM01 | Appointment of an administrator | |
08 Apr 2020 | AP01 | Appointment of Mr Diarmuid Brendan Conifrey as a director on 8 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Mark David Stott as a director on 24 March 2020 | |
09 Mar 2020 | OC | S1096 Court Order to Rectify | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
02 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
15 Mar 2019 | ANNOTATION |
Rectified MR04 was removed from the public register on 09/03/2020 pursuant to order of court.
|
|
19 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
03 Jul 2018 | AA | Full accounts made up to 30 September 2017 |