- Company Overview for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
- Filing history for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
- People for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
- Charges for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
- Insolvency for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
- More for THE COTSWOLD FOOD PARTNERSHIP LIMITED (05938709)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2016 | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2015 | |
25 Jun 2014 | 2.23B | Result of meeting of creditors | |
12 Jun 2014 | 2.24B | Administrator's progress report to 23 May 2014 | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
23 May 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Feb 2014 | 2.23B | Result of meeting of creditors | |
14 Jan 2014 | 2.17B | Statement of administrator's proposal | |
27 Dec 2013 | 2.12B | Appointment of an administrator | |
20 Dec 2013 | AD01 | Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford West Yorkshire BD8 9HQ England on 20 December 2013 | |
07 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Simon Edward Ablewhite on 31 July 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
13 Mar 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Carl Le Neveu as a director | |
01 Feb 2012 | AD01 | Registered office address changed from 24 Fairwater Cavendish Place Evesham Worcestershire WR11 1GF on 1 February 2012 | |
12 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |