Advanced company searchLink opens in new window

JRH FOOD SERVICES LIMITED

Company number 06501990

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-19
22 Nov 2012 AD01 Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 22 November 2012
01 May 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
01 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
01 May 2012 AD04 Register(s) moved to registered office address
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
04 May 2011 TM02 Termination of appointment of Louise Walsh as a secretary
04 May 2011 AD04 Register(s) moved to registered office address
04 May 2011 AD02 Register inspection address has been changed from C/O Louise Walsh Fcca 3 Cross Keys Drive Whittle-Le-Woods Chorley Lancashire PR6 7TF England
04 May 2011 TM02 Termination of appointment of Louise Walsh as a secretary
15 Feb 2011 AD01 Registered office address changed from Unit 24 Red Bank Parade Collyhurst Manchester M4 4HF England on 15 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 CH01 Director's details changed for Mr James Reginald Hitchen on 29 March 2010
27 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
17 Jan 2010 AD01 Registered office address changed from Crows Hill Cottage Worston Clitheroe Lancashire BB7 1QA on 17 January 2010
17 Jan 2010 AD03 Register(s) moved to registered inspection location
17 Jan 2010 AD02 Register inspection address has been changed
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from waddington new hall, waddington clitheroe lancashire BB7 1HU