Advanced company searchLink opens in new window

ADVANCED FOOD TECHNOLOGY LIMITED

Company number 06281721

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2011 600 Appointment of a voluntary liquidator
27 Sep 2011 AD01 Registered office address changed from Wrexham Technology Park Wrexham LL13 7YP on 27 September 2011
26 Sep 2011 4.20 Statement of affairs with form 4.19
26 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-16
17 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Robert Grote on 15 June 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jul 2009 363a Return made up to 15/06/09; full list of members
25 Nov 2008 288b Appointment Terminated Director godfrey rawes
25 Nov 2008 288b Appointment Terminated Secretary robert grote
25 Nov 2008 288a Director appointed robert grote
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 15/06/08; full list of members
10 Oct 2007 CERTNM Company name changed ingleby (1739) LIMITED\certificate issued on 10/10/07
12 Jul 2007 288a New director appointed
12 Jul 2007 288a New secretary appointed
12 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
12 Jul 2007 287 Registered office changed on 12/07/07 from: 55 colmore row birmingham west midlands B3 2AS
12 Jul 2007 288b Director resigned
12 Jul 2007 288b Secretary resigned
15 Jun 2007 NEWINC Incorporation