Advanced company searchLink opens in new window

CONTINENTAL FRUIT U.K. LIMITED

Company number 03911858

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jan 2022 LIQ01 Declaration of solvency
14 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-04
13 Jan 2022 AD01 Registered office address changed from 1a Opal Court Opel Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Anchester M45 7TA on 13 January 2022
13 Apr 2021 AA Accounts for a small company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 AP01 Appointment of Mr Simon Rayland Hewitt Fletcher as a director on 1 July 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
05 Apr 2016 AA Accounts for a small company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
10 Apr 2015 AP04 Appointment of Ccl Company Secretarial Services Limited as a secretary on 23 March 2015
10 Apr 2015 CH01 Director's details changed for Martin Walsh on 23 March 2015
10 Apr 2015 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary on 23 March 2015
19 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500,000
22 Sep 2014 AA Full accounts made up to 31 December 2013