- Company Overview for FOODLINKS LIMITED (05524942)
- Filing history for FOODLINKS LIMITED (05524942)
- People for FOODLINKS LIMITED (05524942)
- Charges for FOODLINKS LIMITED (05524942)
- Insolvency for FOODLINKS LIMITED (05524942)
- More for FOODLINKS LIMITED (05524942)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2012 | |
19 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
29 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2011 | |
18 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2011 | |
17 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2010 | |
22 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2010 | |
19 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2009 | |
20 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from unit 7 swanscombe business centre london road swanscombe kent DA10 0LH | |
25 Sep 2008 | 288c | Secretary's Change of Particulars / glen winterflood / 25/09/2008 / Date of Birth was: 07-Dec-1957, now: 12-Jul-1957; HouseName/Number was: , now: 81; Street was: 81 manor road, now: manor road | |
25 Sep 2008 | 363a | Return made up to 02/08/08; full list of members | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
09 Apr 2008 | 123 | Nc inc already adjusted 11/03/08 | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2007 | 363a | Return made up to 02/08/07; full list of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
23 Nov 2006 | 363s | Return made up to 02/08/06; full list of members | |
23 Nov 2006 | 363(288) |
Director's particulars changed
|
|
23 Nov 2006 | 363(287) |
Registered office changed on 23/11/06
|
|
25 Aug 2006 | 395 | Particulars of mortgage/charge | |
13 Jan 2006 | 395 | Particulars of mortgage/charge |