- Company Overview for FOD MANUFACTURING LTD (04685495)
- Filing history for FOD MANUFACTURING LTD (04685495)
- People for FOD MANUFACTURING LTD (04685495)
- Insolvency for FOD MANUFACTURING LTD (04685495)
- More for FOD MANUFACTURING LTD (04685495)
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) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.43 | Notice of final account prior to dissolution | |
24 Feb 2012 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
25 Jan 2012 | LIQ MISC OC | Court order insolvency:resignation of liquidator stephen hunt replacement liq | |
05 Jan 2010 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
05 Jan 2010 | COCOMP |
Order of court to wind up
|
|
05 Jan 2010 | 4.31 | Appointment of a liquidator | |
02 Dec 2009 | AD01 | Registered office address changed from Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 | |
20 Mar 2008 | 4.31 | Appointment of a liquidator | |
20 Mar 2008 | COCOMP | Order of court to wind up | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX | |
18 Jun 2007 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 May 2007 | |
18 Jun 2007 | 1.4 | Notice of completion of voluntary arrangement | |
29 Jan 2007 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2006 | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Jun 2006 | 363a | Return made up to 04/03/06; full list of members | |
14 Jun 2006 | 288a | New secretary appointed | |
21 Dec 2005 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2005 | |
27 May 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
26 Apr 2005 | 363s | Return made up to 04/03/05; full list of members | |
21 Mar 2005 | 287 | Registered office changed on 21/03/05 from: 29 foxes bridge road cinderford gloucestershire GL14 2PQ | |
13 Dec 2004 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Sep 2004 | 288b | Secretary resigned | |
02 Sep 2004 | 288b | Director resigned |