Advanced company searchLink opens in new window

THE FOOD RETAILER GROUP LIMITED

Company number 09975112

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 9 April 2022
05 Aug 2021 LIQ10 Removal of liquidator by court order
05 Aug 2021 600 Appointment of a voluntary liquidator
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
13 Jun 2018 LIQ01 Declaration of solvency
13 Jun 2018 600 Appointment of a voluntary liquidator
24 May 2018 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 24 May 2018
16 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
13 Apr 2018 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 April 2018
15 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017
18 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 28 June 2017
23 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Jan 2017 TM01 Termination of appointment of David Alexander Forth as a director on 26 January 2017
04 Dec 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 AP01 Appointment of Mr David Alexander Forth as a director on 11 July 2016
18 May 2016 SH02 Sub-division of shares on 29 April 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/04/2016