Advanced company searchLink opens in new window

BESTLINES FOODS LIMITED

Company number 07741136

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)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015
06 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2014
29 Jan 2014 AD01 Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH United Kingdom on 29 January 2014
18 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2013 4.20 Statement of affairs with form 4.19
12 Nov 2013 600 Appointment of a voluntary liquidator
12 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 TM01 Termination of appointment of Abdulwahed Abdo as a director
22 Nov 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
12 Apr 2012 AD01 Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 12 April 2012
03 Nov 2011 TM01 Termination of appointment of Bahadur Rahemtulla as a director
02 Nov 2011 AP01 Appointment of Abdulwahed Abdo as a director
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
22 Aug 2011 AP01 Appointment of Bahadur Rahemtulla as a director
22 Aug 2011 AP01 Appointment of Mr Faisal Abul Ghafur Haji as a director
19 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)