- Company Overview for THE FOOD RETAILER GROUP LIMITED (09975112)
- Filing history for THE FOOD RETAILER GROUP LIMITED (09975112)
- People for THE FOOD RETAILER GROUP LIMITED (09975112)
- Insolvency for THE FOOD RETAILER GROUP LIMITED (09975112)
- More for THE FOOD RETAILER GROUP LIMITED (09975112)
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
|
|
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
|
|
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
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|