Advanced company searchLink opens in new window

CHEF'S FLAVOURS LIMITED

Company number 09879106

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)
11 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
22 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 LIQ10 Removal of liquidator by court order
02 Nov 2023 AD01 Registered office address changed from Jones Giles & Clay Limited the Maltings East Tyndall Street Cardiff CF24 5EZ Wales to 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW on 2 November 2023
10 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2023 LIQ02 Statement of affairs
03 Jan 2023 600 Appointment of a voluntary liquidator
03 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-20
30 Nov 2022 AD01 Registered office address changed from Unit 26 Aberaman Industrial Estate Aberaman Aberdare Rhondda Cynon Taff CF44 6DA Wales to Jones Giles & Clay Limited the Maltings East Tyndall Street Cardiff CF24 5EZ on 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Feb 2022 AA Unaudited abridged accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
20 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
19 Nov 2019 PSC04 Change of details for Mr Lewis Barnett as a person with significant control on 16 August 2019
19 Nov 2019 CH01 Director's details changed for Mr Lewis Barnett on 16 August 2019
21 May 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 CH01 Director's details changed for Karl Owen on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Karl Owen as a person with significant control on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Lewis Barnett as a person with significant control on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Lewis Barnett on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 12 12 Stadium Close Cardiff Glamorgan CF11 8TS United Kingdom to Unit 26 Aberaman Industrial Estate Aberaman Aberdare Rhondda Cynon Taff CF44 6DA on 12 February 2019
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates