- Company Overview for CREOLE FOOD LIMITED (04495902)
- Filing history for CREOLE FOOD LIMITED (04495902)
- People for CREOLE FOOD LIMITED (04495902)
- Insolvency for CREOLE FOOD LIMITED (04495902)
- More for CREOLE FOOD LIMITED (04495902)
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) |
---|---|---|---|
12 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2014 | |
12 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
22 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2013 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
26 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
15 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2012 | |
21 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2011 | |
10 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2011 | |
20 Apr 2010 | AD01 | Registered office address changed from 76 Dereham Road Easton Norwich Norfolk NR9 5EJ United Kingdom on 20 April 2010 | |
10 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AD01 | Registered office address changed from Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW United Kingdom on 18 January 2010 | |
22 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
21 Jul 2009 | 190 | Location of debenture register | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG | |
21 Jul 2009 | 288c | Secretary's change of particulars / pentrax trading LIMITED / 20/07/2009 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
10 Dec 2007 | 363a | Return made up to 22/07/07; full list of members | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 288b | Secretary resigned | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |