Advanced company searchLink opens in new window

BEST FOOD SUPPLIERS LTD

Company number 07069474

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 May 2014 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 15 September 2013
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
21 Sep 2011 4.20 Statement of affairs with form 4.19
21 Sep 2011 600 Appointment of a voluntary liquidator
21 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Aug 2011 AD01 Registered office address changed from 1-3 Coventry Road Ilford Essex IG1 4QR on 18 August 2011
05 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
10 May 2011 TM01 Termination of appointment of Osman Zaman as a director
08 Feb 2011 CH01 Director's details changed for Mr Waqar Hussain on 4 February 2011
17 Jan 2011 AP01 Appointment of Mr Waqar Hussain as a director
02 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
01 Dec 2010 TM01 Termination of appointment of Waqar Shah as a director
01 Dec 2010 TM01 Termination of appointment of Khalil Rehman as a director
01 Dec 2010 TM01 Termination of appointment of Saeed Ur-Rehman as a director
25 Oct 2010 AP01 Appointment of Mr Waqar Hussain Shah as a director
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
11 Jun 2010 AP01 Appointment of Mr Saeed Ur-Rehman as a director
11 Jun 2010 AP01 Appointment of Mr Khalil Rehman as a director
11 May 2010 AD01 Registered office address changed from 889 High Road Leytonstone London Unitedkingdom E11 1HR England on 11 May 2010
08 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted