Advanced company searchLink opens in new window

FOOD & DRINK GUIDES LTD

Company number 05362178

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)
15 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ10 Removal of liquidator by court order
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
03 Feb 2021 MR04 Satisfaction of charge 1 in full
03 Feb 2021 MR04 Satisfaction of charge 053621780003 in full
06 Feb 2020 LIQ02 Statement of affairs
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
07 Jan 2020 AD01 Registered office address changed from Canningford House 38 Victoria Street Bristol BS1 6BY to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 7 January 2020
29 Nov 2019 TM01 Termination of appointment of Robin Andrew Fry as a director on 25 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
07 May 2019 AD01 Registered office address changed from PO Box BS32 4NZ Stable Cottage Washingpool Hill Road Tockington Bristol BS32 4NZ England to Canningford House 38 Victoria Street Bristol BS1 6BY on 7 May 2019
29 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to PO Box BS32 4NZ Stable Cottage Washingpool Hill Road Tockington Bristol BS32 4NZ on 5 March 2018
08 Nov 2017 MR01 Registration of charge 053621780005, created on 8 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CH01 Director's details changed for Robin Andrew Fry on 1 May 2017
18 Apr 2017 CH01 Director's details changed for Robin Andrew Fry on 14 March 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2017 TM02 Termination of appointment of Andrew Charles Moncur Sime as a secretary on 31 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association