- Company Overview for THAI HOUSE FOODS LIMITED (05247216)
- Filing history for THAI HOUSE FOODS LIMITED (05247216)
- People for THAI HOUSE FOODS LIMITED (05247216)
- Insolvency for THAI HOUSE FOODS LIMITED (05247216)
- More for THAI HOUSE FOODS LIMITED (05247216)
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) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2017 | |
08 Dec 2016 | 1.4 | Notice of completion of voluntary arrangement | |
04 Nov 2016 | AD01 | Registered office address changed from 3-5 Guildford Crescent Cardiff CF10 2HJ United Kingdom to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 November 2016 | |
03 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Sep 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2014 | |
27 Aug 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
08 Jan 2013 | AD01 | Registered office address changed from 6 Guildford Crescent Cardiff CF10 2HJ on 8 January 2013 | |
08 Jan 2013 | TM02 | Termination of appointment of Darren Zapp as a secretary | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Apr 2011 | TM01 | Termination of appointment of Virul Ramasut as a director | |
09 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Ms Tamsin Georgina Morgan Ramasut on 1 October 2009 |