Advanced company searchLink opens in new window

THE FOOD & PRODUCE COMPANY LTD

Company number 04353592

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)
02 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
02 Nov 2023 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2 November 2023
18 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-11
18 Nov 2022 LIQ02 Statement of affairs
18 Nov 2022 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 18 November 2022
18 Nov 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 PSC04 Change of details for Mrs Elizabeth Anne Barnes as a person with significant control on 8 February 2019
10 Jul 2019 PSC04 Change of details for Mrs Elizabeth Anne Barnes as a person with significant control on 9 February 2019
10 Jul 2019 PSC04 Change of details for Mrs Elizabeth Anne Barnes as a person with significant control on 8 February 2019
10 Jul 2019 PSC04 Change of details for Mr Darren John Barnes as a person with significant control on 8 February 2019
10 Jul 2019 PSC01 Notification of Elizabeth Anne Barnes as a person with significant control on 6 April 2016
10 Jul 2019 PSC07 Cessation of Jonathan Henry Newell as a person with significant control on 8 February 2019
01 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Jan 2018 PSC04 Change of details for Mr Darren John Barnes as a person with significant control on 1 August 2017
17 Jan 2018 CH01 Director's details changed for Darren John Barnes on 1 August 2017