Advanced company searchLink opens in new window

D J & C FOODS LIMITED

Company number 04327944

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
16 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2020 600 Appointment of a voluntary liquidator
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
04 Sep 2020 LIQ02 Statement of affairs
01 Sep 2020 AD01 Registered office address changed from 1 Crown Point Close Ossett West Yorkshire WF5 8RH to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 1 September 2020
01 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jun 2020 AA Total exemption full accounts made up to 28 December 2018
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
02 May 2019 CVA4 Notice of completion of voluntary arrangement
02 May 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2019
22 Feb 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2018
02 Jan 2019 AD01 Registered office address changed from Suite F 113 High Street Berkhamsted HP4 2DJ to 1 Crown Point Close Ossett West Yorkshire WF5 8RH on 2 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
17 Dec 2018 MR04 Satisfaction of charge 043279440004 in full
13 Nov 2018 TM01 Termination of appointment of Vikesh Kumar Patel as a director on 4 June 2018
13 Nov 2018 TM01 Termination of appointment of Dimple Patel as a director on 4 June 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017