- Company Overview for FRESH CO SANDWICH LIMITED (08573526)
- Filing history for FRESH CO SANDWICH LIMITED (08573526)
- People for FRESH CO SANDWICH LIMITED (08573526)
- Charges for FRESH CO SANDWICH LIMITED (08573526)
- Insolvency for FRESH CO SANDWICH LIMITED (08573526)
- More for FRESH CO SANDWICH LIMITED (08573526)
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) |
---|---|---|---|
31 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2024 | |
04 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2023 | |
02 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2022 | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2020 | |
28 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jul 2019 | MR04 | Satisfaction of charge 085735260001 in full | |
17 Jun 2019 | AD01 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 17 June 2019 | |
14 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2019 | LIQ02 | Statement of affairs | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | AD01 | Registered office address changed from 80 Hythe Avenue Bexleyheath Kent DA7 5NJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 10 June 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | MR01 | Registration of charge 085735260001, created on 20 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Amarjit Purewal as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Oct 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 |