Advanced company searchLink opens in new window

RENACRES FOOD SERVICE LIMITED

Company number 05337705

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
12 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 18 September 2010
23 Mar 2010 4.68 Liquidators' statement of receipts and payments to 18 March 2010
25 Sep 2009 4.68 Liquidators' statement of receipts and payments to 18 September 2009
28 Mar 2009 4.68 Liquidators' statement of receipts and payments to 18 March 2009
31 Mar 2008 287 Registered office changed on 31/03/2008 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ
29 Mar 2008 4.20 Statement of affairs with form 4.19
29 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-19
29 Mar 2008 600 Appointment of a voluntary liquidator
15 Aug 2007 88(2)R Ad 31/01/07--------- £ si 400@1=400 £ ic 100/500
03 Aug 2007 123 Nc inc already adjusted 31/01/07
03 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Feb 2007 363s Return made up to 19/01/07; no change of members
24 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
10 Aug 2006 363s Return made up to 19/01/06; full list of members
09 May 2006 287 Registered office changed on 09/05/06 from: 32 derby street ormskirk lancashire L39 2KY
06 Apr 2006 288a New secretary appointed;new director appointed
06 Apr 2006 288b Secretary resigned;director resigned
16 Mar 2005 395 Particulars of mortgage/charge
10 Mar 2005 288b Director resigned