- Company Overview for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
- Filing history for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
- People for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
- Charges for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
- Insolvency for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
- More for THE GREEN LARDER FOOD COMPANY LIMITED (06605693)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2011 | |
19 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2011 | |
18 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2010 | |
20 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | AD01 | Registered office address changed from Caxton House 3 Brunswick Road Gloucester Glos GL1 1HG on 29 October 2009 | |
08 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
18 Aug 2009 | 288a | Secretary appointed mrs elizabeth mary taylor | |
18 Aug 2009 | 288b | Appointment terminated secretary qed accountancy solutions LTD | |
13 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
15 May 2009 | 288b | Appointment terminated director jonathan clapham | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from ketts house winchester road chandlers ford eastleigh hants SO53 2FZ | |
11 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2008 | 288a | Director appointed elizabeth mary taylor | |
10 Jul 2008 | 288a | Secretary appointed qed accountancy solutions LTD |