- Company Overview for SPREAD NEWCO FIVE LIMITED (06018003)
- Filing history for SPREAD NEWCO FIVE LIMITED (06018003)
- People for SPREAD NEWCO FIVE LIMITED (06018003)
- Charges for SPREAD NEWCO FIVE LIMITED (06018003)
- Insolvency for SPREAD NEWCO FIVE LIMITED (06018003)
- More for SPREAD NEWCO FIVE LIMITED (06018003)
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) |
---|---|---|---|
14 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
14 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | AD01 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 10 August 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of Andrew Coppel as a director | |
09 Apr 2010 | AP01 | Appointment of Mr Michael John Mccambridge as a director | |
24 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
31 Dec 2009 | AR01 |
Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2009-12-31
|
|
05 Sep 2009 | AA | Full accounts made up to 30 June 2008 | |
03 Aug 2009 | 288a | Director appointed andrew maxwell coppel | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS | |
12 Jun 2009 | CERTNM | Company name changed tredinnick fine foods LIMITED\certificate issued on 12/06/09 | |
06 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
29 May 2009 | 288b | Appointment Terminated Director martin davey | |
28 Apr 2009 | 288b | Appointment Terminated Director gavin cox | |
11 Mar 2009 | 363a | Return made up to 04/12/08; full list of members | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB | |
11 Sep 2008 | 288a | Secretary appointed michael john mccambridge | |
04 Sep 2008 | 288b | Appointment Terminated Director ian alford | |
04 Sep 2008 | 288b | Appointment Terminated Secretary ian alford | |
23 Apr 2008 | AA | Full accounts made up to 30 June 2007 |