- Company Overview for BROADWAY FOODS (UK) LIMITED (05500295)
- Filing history for BROADWAY FOODS (UK) LIMITED (05500295)
- People for BROADWAY FOODS (UK) LIMITED (05500295)
- Charges for BROADWAY FOODS (UK) LIMITED (05500295)
- Insolvency for BROADWAY FOODS (UK) LIMITED (05500295)
- More for BROADWAY FOODS (UK) LIMITED (05500295)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
28 Apr 2014 | 4.72 |
Return of final meeting in a creditors' voluntary winding up
|
|
21 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2013 | |
21 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2012 | |
17 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2011 | 600 | Appointment of a voluntary liquidator | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AD01 | Registered office address changed from 7 Norfolk House Wellesley Road Croydon CR0 1LH United Kingdom on 10 May 2011 | |
28 Jul 2010 | AR01 |
Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for Mr Kandiah Vasanthakumar on 6 July 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 48 Melford Road Walthamstow London E17 7EL United Kingdom on 23 March 2010 | |
24 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 48 melford road walthamstow london E17 7EL united kingdom | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 66 manor wood road purley surrey CR8 4LF | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Aug 2008 | 363a | Return made up to 06/07/08; full list of members | |
11 Aug 2008 | AA | Accounts for a dormant company made up to 31 July 2006 | |
08 Mar 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2008 | 363a | Return made up to 06/07/07; full list of members | |
06 Mar 2008 | 288c | Secretary's change of particulars / neranjani vasanthakumar / 01/09/2007 | |
06 Mar 2008 | 288c | Director's change of particulars / kandiah vasanthakumar / 01/09/2007 | |
26 Feb 2008 | GAZ1 | First Gazette notice for compulsory strike-off |