- Company Overview for THE FOOD & PRODUCE COMPANY LTD (04353592)
- Filing history for THE FOOD & PRODUCE COMPANY LTD (04353592)
- People for THE FOOD & PRODUCE COMPANY LTD (04353592)
- Charges for THE FOOD & PRODUCE COMPANY LTD (04353592)
- Insolvency for THE FOOD & PRODUCE COMPANY LTD (04353592)
- More for THE FOOD & PRODUCE COMPANY LTD (04353592)
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
|
|
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 |