Advanced company searchLink opens in new window

FRUITION PACKING LTD

Company number 10042742

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
29 Aug 2019 AD01 Registered office address changed from Acorn House John Wilson Business Park, Harvey Drive Chestfield Whitstable Kent CT5 3QT United Kingdom to C/O Quantuma Llp Office D Beresford House Town Quay Southampton SO14 2AQ on 29 August 2019
28 Aug 2019 LIQ02 Statement of affairs
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 MR01 Registration of charge 100427420001, created on 1 September 2017
31 May 2017 AP01 Appointment of Mr Robert Ian Balicki as a director on 30 May 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 Jul 2016 AP01 Appointment of Mr Gordon Clark as a director on 12 July 2016
18 Jul 2016 AP01 Appointment of Mr Neil Collishaw as a director on 12 July 2016
18 Jul 2016 AP01 Appointment of Mr Charles John Dane Atkins as a director on 12 July 2016
04 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-04
  • GBP 100