- Company Overview for AL ZAM ZAM FOODS LIMITED (07163155)
- Filing history for AL ZAM ZAM FOODS LIMITED (07163155)
- People for AL ZAM ZAM FOODS LIMITED (07163155)
- Charges for AL ZAM ZAM FOODS LIMITED (07163155)
- Insolvency for AL ZAM ZAM FOODS LIMITED (07163155)
- More for AL ZAM ZAM FOODS LIMITED (07163155)
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) |
---|---|---|---|
11 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2019 | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
28 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
19 Aug 2015 | AD01 | Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015 | |
02 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
17 Jun 2014 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH on 17 June 2014 | |
13 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | MR01 | Registration of charge 071631550006 | |
25 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 May 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |