Advanced company searchLink opens in new window

BJ FRESH FOOD FASTER LTD

Company number 07197206

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 July 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
24 Aug 2015 4.20 Statement of affairs with form 4.19
20 Aug 2015 AD01 Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 20 August 2015
11 Aug 2015 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS to 14 Derby Road Stapleford Nottingham NG9 7AA on 11 August 2015
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
07 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011