Advanced company searchLink opens in new window

FOODMAC INTERNATIONAL LIMITED

Company number 04627871

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)
06 Dec 2024 AD01 Registered office address changed from Stoodley Bridge Mill Stoodley Lane Eastwood Todmorden, Lancashire OL14 6HA to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 6 December 2024
06 Dec 2024 LIQ02 Statement of affairs
06 Dec 2024 600 Appointment of a voluntary liquidator
06 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-03
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
21 Jun 2024 AA01 Current accounting period shortened from 30 November 2024 to 30 June 2024
28 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 November 2022
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 103
10 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 103
10 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 103
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 Jan 2019 CH01 Director's details changed for Mr Andrew Haigh on 2 January 2019
02 Jan 2019 CH03 Secretary's details changed for Mrs Lorraine Catherine Haigh on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mrs Lorraine Catherine Haigh on 2 January 2019
11 Sep 2018 AD02 Register inspection address has been changed from C/O Brosnans Birkby House, Birkby Lane Brighouse West Yorkshire HD6 4JJ England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX