- Company Overview for ESSENJAYE FINE FOODS LIMITED (06611639)
- Filing history for ESSENJAYE FINE FOODS LIMITED (06611639)
- People for ESSENJAYE FINE FOODS LIMITED (06611639)
- Charges for ESSENJAYE FINE FOODS LIMITED (06611639)
- Insolvency for ESSENJAYE FINE FOODS LIMITED (06611639)
- More for ESSENJAYE FINE FOODS LIMITED (06611639)
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) |
---|---|---|---|
16 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
12 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
20 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
20 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2020 | |
22 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2019 | NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
13 Jun 2019 | AD01 | Registered office address changed from Unit 1 Four Cross Court Four Cross Avenue Mid Devon Business Park Willand Cullompton EX15 2FH United Kingdom to Bishop Fleming Llp 2nd Floor, Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on 13 June 2019 | |
11 Jun 2019 | LIQ02 | Statement of affairs | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Luke Hayman as a director on 9 July 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Unit B5 Ethmar Court Four Cross Avenue Willand Cullompton Devon EX15 2EZ to Unit 1 Four Cross Court Four Cross Avenue Mid Devon Business Park Willand Cullompton EX15 2FH on 7 March 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
20 Jun 2017 | CH03 | Secretary's details changed for Mrs Jill Marie Turton on 7 April 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mrs Jill Marie Turton on 7 April 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Steven Turton on 7 April 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|