- Company Overview for FOOD LABORATORY WALES LIMITED (06772313)
- Filing history for FOOD LABORATORY WALES LIMITED (06772313)
- People for FOOD LABORATORY WALES LIMITED (06772313)
- Charges for FOOD LABORATORY WALES LIMITED (06772313)
- Insolvency for FOOD LABORATORY WALES LIMITED (06772313)
- More for FOOD LABORATORY WALES LIMITED (06772313)
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
|
|
07 May 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 May 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
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
|
|
24 Dec 2014 | AP01 |
Appointment of Ms Sharon Tolson as a director on 18 December 2014
|