- Company Overview for RW FOODS LIMITED (06631477)
- Filing history for RW FOODS LIMITED (06631477)
- People for RW FOODS LIMITED (06631477)
- Charges for RW FOODS LIMITED (06631477)
- Insolvency for RW FOODS LIMITED (06631477)
- More for RW FOODS LIMITED (06631477)
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) |
---|---|---|---|
17 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2017 | L64.04 | Dissolution deferment | |
03 Feb 2017 | L64.07 | Completion of winding up | |
15 Jan 2015 | COCOMP | Order of court to wind up | |
26 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2014 | DS01 | Application to strike the company off the register | |
04 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Mark Higham as a director | |
09 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
13 Dec 2011 | AP02 | Appointment of Rwf Holdings Limited as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Mark Higham as a director | |
13 Dec 2011 | AP03 | Appointment of Mr Mark Higham as a secretary | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of Paul Davis as a director | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Aug 2009 | 288a | Director appointed paul davis | |
01 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
08 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |