Advanced company searchLink opens in new window

FRESHWAYS DAIRYSTIX LIMITED

Company number 09235987

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
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
  • GBP 200
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