- Company Overview for FOODMAC INTERNATIONAL LIMITED (04627871)
- Filing history for FOODMAC INTERNATIONAL LIMITED (04627871)
- People for FOODMAC INTERNATIONAL LIMITED (04627871)
- Charges for FOODMAC INTERNATIONAL LIMITED (04627871)
- Insolvency for FOODMAC INTERNATIONAL LIMITED (04627871)
- More for FOODMAC INTERNATIONAL LIMITED (04627871)
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
|
|
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
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 9 May 2023
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 9 May 2023
|
|
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 |