- Company Overview for ANDREUS FOODS LIMITED (04321981)
- Filing history for ANDREUS FOODS LIMITED (04321981)
- People for ANDREUS FOODS LIMITED (04321981)
- Insolvency for ANDREUS FOODS LIMITED (04321981)
- More for ANDREUS FOODS LIMITED (04321981)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2012 | |
22 Aug 2011 | AD01 | Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 22 August 2011 | |
17 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AD01 | Registered office address changed from 8a Vine Street Vine Court Evesham Worcestershire WR11 4RE on 2 March 2011 | |
17 Dec 2010 | AAMD | Amended total exemption small company accounts made up to 31 May 2008 | |
17 Dec 2010 | AAMD | Amended total exemption small company accounts made up to 31 May 2009 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Dec 2009 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-12-29
|
|
08 Dec 2009 | CH01 | Director's details changed for Mr James Alexander Fleck on 8 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Susan Alexandra Fleck on 8 December 2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 90-92 high street evesham worcestershire WR11 4EU | |
06 Feb 2009 | 363a | Return made up to 05/11/08; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 8A vine street vine court evesham worcestershire WR11 4RE | |
05 Feb 2009 | 288c | Director's Change of Particulars / james fleck / 01/11/2008 / HouseName/Number was: 3, now: oakleigh cottage; Street was: old post office lane, now: 3 old post office lane | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 90 high street evesham worcestershire WR11 4EU | |
26 Mar 2008 | 363a | Return made up to 05/11/07; full list of members | |
26 Mar 2008 | 288c | Director's Change of Particulars / james fleck / 26/03/2008 / Nationality was: canadian, now: british; Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 3 old post office lane, now: old post office lane | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
01 Feb 2007 | 363a | Return made up to 05/11/06; full list of members | |
01 Feb 2007 | 288c | Director's particulars changed |