- Company Overview for FRESHWAYS DAIRYSTIX LIMITED (09235987)
- Filing history for FRESHWAYS DAIRYSTIX LIMITED (09235987)
- People for FRESHWAYS DAIRYSTIX LIMITED (09235987)
- Insolvency for FRESHWAYS DAIRYSTIX LIMITED (09235987)
- More for FRESHWAYS DAIRYSTIX LIMITED (09235987)
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 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
26 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from 1 Lakeside, Festival Way, Festival Park Stoke-on-Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 20 November 2019 | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
05 Sep 2018 | LIQ02 | Statement of affairs | |
05 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AD01 | Registered office address changed from 16 Eastman Road London W3 7YG to 1 Lakeside, Festival Way, Festival Park Stoke-on-Trent Staffordshire ST1 5RY on 3 September 2018 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 |