Advanced company searchLink opens in new window

FRESH FOODS LIMITED

Company number 04341518

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 13 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 July 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 13 July 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 13 July 2019
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
26 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
23 Aug 2016 600 Appointment of a voluntary liquidator
23 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 Aug 2016 LIQ MISC OC Court order insolvency:order of court in respect of replacement liquidators
11 Mar 2016 TM02 Termination of appointment of Rohit Kumar as a secretary on 3 June 2013
22 Jul 2015 AD01 Registered office address changed from Unit 7 Cranleigh Gardens Industrial Estate Cranleigh Gardens Southall Middlesex UB1 2BZ to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 22 July 2015
21 Jul 2015 4.20 Statement of affairs with form 4.19
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
13 Jul 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 MR04 Satisfaction of charge 043415180005 in full
10 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 TM01 Termination of appointment of Vishal Kumar Kakar as a director on 12 November 2014
09 Feb 2015 AP01 Appointment of Mr Vikas Kumar Kakar as a director on 12 November 2014