Advanced company searchLink opens in new window

FOOD LABORATORY WALES LIMITED

Company number 06772313

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
08 Oct 2015 2.24B Administrator's progress report to 25 September 2015
07 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Oct 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jul 2015 TM01 Termination of appointment of Sharon Tolson as a director on 20 July 2015
16 Jul 2015 2.16B Statement of affairs with form 2.14B
16 Jul 2015 2.23B Result of meeting of creditors
17 Jun 2015 2.17B Statement of administrator's proposal
12 Jun 2015 AD01 Registered office address changed from Unit B Clos Fferws Parc Hendre Capel Hendre Ammanford Carmarthenshire SA18 3BL to Mountview Court 1148 High Road Whetstone London N20 0RA on 12 June 2015
11 Jun 2015 2.12B Appointment of an administrator
07 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for sharon tolson
07 May 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for romela lewis
07 May 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for romela lewis
21 Apr 2015 TM01 Termination of appointment of Nigel Rupert Trim as a director on 9 March 2015
21 Apr 2015 AP01 Appointment of Mr Mark Tolson as a director on 9 March 2015
21 Apr 2015 TM01 Termination of appointment of Nigel Rupert Trim as a director on 9 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 67,200
24 Dec 2014 AP01 Appointment of Ms Sharon Tolson as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2015