Advanced company searchLink opens in new window

CREOLE FOOD LIMITED

Company number 04495902

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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