- Company Overview for FRESHWAYS WHOLESALE FOODS LTD (06203858)
- Filing history for FRESHWAYS WHOLESALE FOODS LTD (06203858)
- People for FRESHWAYS WHOLESALE FOODS LTD (06203858)
- Charges for FRESHWAYS WHOLESALE FOODS LTD (06203858)
- Insolvency for FRESHWAYS WHOLESALE FOODS LTD (06203858)
- More for FRESHWAYS WHOLESALE FOODS LTD (06203858)
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) |
---|---|---|---|
11 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Kemal Cakli as a director on 10 October 2019 | |
11 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2018 | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2017 | |
08 Jan 2018 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Nov 2015 | AD01 | Registered office address changed from , C/O Ams Accountants Corporate Ltd, Queens Court 24 Queens Street, Manchester, M2 5HX, United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 16 November 2015 | |
09 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2015 | MR04 | Satisfaction of charge 062038580003 in full | |
30 Sep 2015 | MR04 | Satisfaction of charge 062038580004 in full | |
30 Sep 2015 | MR04 | Satisfaction of charge 062038580002 in full | |
30 Sep 2015 | MR04 | Satisfaction of charge 062038580005 in full | |
29 Jun 2015 | AD01 | Registered office address changed from , C/O Dpc Vernon Road, Stoke-on-Trent, Staffordshire, ST4 2QY to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Gwilym Bullock as a director on 1 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Jason Paul Nixon as a director on 1 June 2015 |