Advanced company searchLink opens in new window

FOODLINKS LIMITED

Company number 05524942

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-11
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
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