- Company Overview for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- Filing history for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- People for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- Charges for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- Insolvency for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- Registers for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
- More for OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED (06113431)
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) |
---|---|---|---|
29 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2016 | AD03 | Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES | |
03 Nov 2016 | AD02 | Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES | |
02 Nov 2016 | AD01 | Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016 | |
28 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | 4.70 | Declaration of solvency | |
07 Oct 2016 | AP01 | Appointment of Lee Paul White as a director on 5 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Bleddyn Young as a director on 5 October 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Rishi Kalra as a director on 23 September 2016 | |
26 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
18 Feb 2016 | TM01 | Termination of appointment of Philip John Nash as a director on 31 December 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
20 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Feb 2014 | AA | Full accounts made up to 30 June 2013 |