Advanced company searchLink opens in new window

AIMIA FOODS EBT COMPANY LIMITED

Company number 06445002

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)
12 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Mar 2021 AD03 Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JA
30 Mar 2021 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Rutland House 148 Edmund Street Birmingham B3 2JA
29 Mar 2021 AD01 Registered office address changed from C/O Aimia Foods Holdings Limited Penny Lane Haydock Merseyside WA11 0QZ to 1 More London Place London SE1 2AF on 29 March 2021
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-12
27 Mar 2021 LIQ01 Declaration of solvency
21 Dec 2020 AA01 Previous accounting period shortened from 3 January 2020 to 2 January 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of Jason Robert Ausher as a director on 18 November 2020
10 Mar 2020 MR04 Satisfaction of charge 064450020001 in full
10 Mar 2020 MR04 Satisfaction of charge 064450020002 in full
10 Mar 2020 MR04 Satisfaction of charge 064450020003 in full
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 29 December 2018
07 Feb 2019 AP01 Appointment of Mr Matthew James Vernon as a director on 30 January 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 30 December 2017
26 Jun 2018 PSC05 Change of details for Aimia Foods Holdings Limited as a person with significant control on 26 June 2018
05 Jun 2018 CH01 Director's details changed for Ms Claire Duffy on 4 June 2018
07 Feb 2018 TM01 Termination of appointment of Matthew James Vernon as a director on 30 January 2018
07 Feb 2018 TM01 Termination of appointment of Mark Grover as a director on 30 January 2018