- Company Overview for CF (FOOD PROCESSING) LIMITED (07865163)
- Filing history for CF (FOOD PROCESSING) LIMITED (07865163)
- People for CF (FOOD PROCESSING) LIMITED (07865163)
- Charges for CF (FOOD PROCESSING) LIMITED (07865163)
- Insolvency for CF (FOOD PROCESSING) LIMITED (07865163)
- More for CF (FOOD PROCESSING) LIMITED (07865163)
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) |
---|---|---|---|
09 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2019 | AM23 | Notice of move from Administration to Dissolution | |
30 Apr 2019 | AM10 | Administrator's progress report | |
08 Oct 2018 | AM10 | Administrator's progress report | |
28 Aug 2018 | AM19 | Notice of extension of period of Administration | |
15 May 2018 | AM10 | Administrator's progress report | |
08 Dec 2017 | AM06 | Notice of deemed approval of proposals | |
16 Nov 2017 | AM03 | Statement of administrator's proposal | |
05 Oct 2017 | AD01 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 5 October 2017 | |
03 Oct 2017 | AM01 | Appointment of an administrator | |
13 Sep 2017 | MR04 | Satisfaction of charge 078651630001 in full | |
12 Sep 2017 | TM01 | Termination of appointment of Edmond John Tudor Hillman as a director on 31 August 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Edmond Hillman as a secretary on 31 August 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
27 Jun 2016 | MR01 | Registration of charge 078651630002, created on 20 June 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
26 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
26 Sep 2013 | TM01 | Termination of appointment of Allison Hillman as a director | |
20 Sep 2013 | MR01 | Registration of charge 078651630001 | |
04 Sep 2013 | AP03 | Appointment of Mr Edmond Hillman as a secretary |