Advanced company searchLink opens in new window

FRUIT WHOLESALE LIMITED

Company number 05058572

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)
15 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 July 2019
26 Jun 2019 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 26 June 2019
29 Apr 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 April 2019
26 Apr 2019 LIQ02 Statement of affairs
26 Apr 2019 600 Appointment of a voluntary liquidator
26 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
22 Mar 2019 TM01 Termination of appointment of Prakash Jaykishan Solanki as a director on 22 March 2019
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC01 Notification of Richard Anthony Dennehy as a person with significant control on 30 November 2018
19 Dec 2018 PSC07 Cessation of Prakash Jaykishan Solanki as a person with significant control on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Richard Anthony Dennehy as a director on 30 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
27 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 AD01 Registered office address changed from 181 Field End Road Eastcote Middx HA5 1QR to Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2017
01 Dec 2017 PSC04 Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 1 December 2017
14 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
22 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off