Advanced company searchLink opens in new window

FOOD CONTRACTORS LIMITED

Company number 09154313

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2016 AP01 Appointment of Mrs Naheed Akhtar as a director on 4 January 2016
21 Jul 2016 TM01 Termination of appointment of Erzsebet Nayman as a director on 2 July 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AD01 Registered office address changed from 44 Broadbent Street Swinton Manchester M27 0LL England to 445 Blackburn Road Bolton BL1 8NJ on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of Daniel Malik as a secretary on 1 April 2016
01 Apr 2016 AP01 Appointment of Miss Erzsebet Nayman as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Daniel Malik as a director on 1 April 2016
14 Dec 2015 AD01 Registered office address changed from 44 Balaclava Street Blackburn Lancashire BB1 7HN to 44 Broadbent Street Swinton Manchester M27 0LL on 14 December 2015
16 Jul 2015 AP03 Appointment of Mr Daniel Malik as a secretary on 1 June 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
27 Jun 2015 TM01 Termination of appointment of Naheed Akhtar as a director on 27 June 2015
27 Jun 2015 AP01 Appointment of Mr Daniel Malik as a director on 30 July 2014
23 Jun 2015 AP01 Appointment of Mrs Naheed Akhtar as a director on 1 May 2015
23 Jun 2015 TM01 Termination of appointment of Daniel Malik as a director on 1 June 2015
26 May 2015 TM01 Termination of appointment of Ayaz Hussain as a director on 26 May 2015
26 May 2015 TM02 Termination of appointment of Ayaz Hussain as a secretary on 26 May 2015
16 May 2015 AD01 Registered office address changed from Unit 106 Birch Street Ashton-Under-Lyne OL7 0HW to 44 Balaclava Street Blackburn Lancashire BB1 7HN on 16 May 2015
25 Mar 2015 AD01 Registered office address changed from 23 Cardwell Place Blackburn BB2 1LG to Unit 106 Birch Street Ashton-Under-Lyne OL7 0HW on 25 March 2015
18 Aug 2014 AD01 Registered office address changed from 32 Cardwell Place Blackburn BB2 1LG England to 23 Cardwell Place Blackburn BB2 1LG on 18 August 2014
31 Jul 2014 AP01 Appointment of Mr Daniel Malik as a director on 31 July 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted