- Company Overview for D J & C FOODS LIMITED (04327944)
- Filing history for D J & C FOODS LIMITED (04327944)
- People for D J & C FOODS LIMITED (04327944)
- Charges for D J & C FOODS LIMITED (04327944)
- Insolvency for D J & C FOODS LIMITED (04327944)
- More for D J & C FOODS LIMITED (04327944)
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
|
|
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 |