Advanced company searchLink opens in new window

ESSENJAYE FINE FOODS LIMITED

Company number 06611639

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
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
  • GBP 2,000