Advanced company searchLink opens in new window

FOOD SERVICE COMPANY LIMITED

Company number 07335022

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 AD01 Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE England to York House 249 Manningham Lane Bradford BD8 7ER on 8 August 2014
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
07 Aug 2014 600 Appointment of a voluntary liquidator
23 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
11 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Feb 2013 TM01 Termination of appointment of Marta Mazzella as a director
26 Feb 2013 AP01 Appointment of Mr Faizal Ahmed as a director
07 Dec 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Dec 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
02 Nov 2011 CERTNM Company name changed stratonimbus LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
03 Aug 2010 NEWINC Incorporation