Advanced company searchLink opens in new window

AL ZAM ZAM FOODS LIMITED

Company number 07163155

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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