Advanced company searchLink opens in new window

INTEGRATED FOOD PROJECTS LIMITED

Company number 04633434

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)
10 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
26 Oct 2015 TM01 Termination of appointment of Andrew Colin Tebbutt as a director on 17 September 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
11 Dec 2014 AP01 Appointment of Andrew Colin Tebbutt as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Elaine Ellen Chatfield as a director on 1 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Apr 2014 MR01 Registration of charge 046334340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
15 Apr 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 CH01 Director's details changed for Philip Antony Chatfield on 5 June 2013
11 Jun 2013 CH03 Secretary's details changed for Elaine Ellen Chatfield on 5 June 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD on 28 January 2010
08 Dec 2009 TM01 Termination of appointment of John Busby as a director
08 Dec 2009 TM01 Termination of appointment of Robert Busby as a director