- Company Overview for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
- Filing history for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
- People for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
- Charges for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
- Insolvency for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
- More for OLIVIA'S ARTISAN FOODS LIMITED (08140754)
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) |
---|---|---|---|
12 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2018 | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2017 | |
01 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2017 | AD01 | Registered office address changed from Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ to Units F10 & F11 Morton Park Way Morton Park Darlington County Durham DL1 4PQ on 5 January 2017 | |
28 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | TM01 | Termination of appointment of Mark Anthony Slater as a director on 23 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
24 Sep 2015 | TM01 | Termination of appointment of Christopher Adam Gilman as a director on 9 September 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 11 Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU to Units F10 and F11 Morton Park Way Morton Park Darlington Co. Durham DL1 4PQ on 13 April 2015 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AP01 | Appointment of Mark Anthony Slater as a director on 8 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Charles Fryer Seaburne May as a director on 8 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Jan 2014 | MR01 | Registration of charge 081407540001 |