Advanced company searchLink opens in new window

CORNWALL FOOD FOUNDATION

Company number 05541800

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)
08 Mar 2024 LIQ10 Removal of liquidator by court order
05 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 7 January 2024
05 Feb 2024 600 Appointment of a voluntary liquidator
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 January 2023
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
11 Oct 2021 AD01 Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
15 Jan 2020 LIQ02 Statement of affairs
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-08
05 Jan 2020 AD01 Registered office address changed from Fifteen Cornwall on the Beach Watergate Bay Newquay Cornwall TR8 4AA to Bridgewater House Counterslip Bristol BS1 6BX on 5 January 2020
05 Dec 2019 AA Group of companies' accounts made up to 31 January 2019
29 Oct 2019 TM01 Termination of appointment of Russell Charles Middleton as a director on 22 August 2019
06 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
21 May 2019 AP01 Appointment of Rachel Katherine Wigglesworth as a director on 2 May 2019
13 Nov 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
13 Nov 2018 TM02 Termination of appointment of Coodes Law Secretaries Limited as a secretary on 29 October 2018
13 Nov 2018 AP03 Appointment of Mr David Michael Peacock as a secretary on 29 October 2018
13 Nov 2018 AP01 Appointment of Mr Russell Charles Middleton as a director on 18 April 2018
05 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
30 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
09 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with updates
12 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
08 Jan 2016 TM01 Termination of appointment of Paul Anthony Taylor as a director on 17 December 2015