- Company Overview for POTFRESH LIMITED (04293824)
- Filing history for POTFRESH LIMITED (04293824)
- People for POTFRESH LIMITED (04293824)
- Charges for POTFRESH LIMITED (04293824)
- Insolvency for POTFRESH LIMITED (04293824)
- More for POTFRESH LIMITED (04293824)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
25 Apr 2019 | AD01 | Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 April 2019 | |
24 Apr 2019 | LIQ01 | Declaration of solvency | |
24 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
18 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 042938240003 in full | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
10 Aug 2015 | MR01 |
Registration of charge 042938240003, created on 28 July 2015
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Jonathan Schraibman on 8 October 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Christina Storr on 8 October 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Christina Storr on 8 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|