- Company Overview for A & W FOODS LIMITED (10385115)
- Filing history for A & W FOODS LIMITED (10385115)
- People for A & W FOODS LIMITED (10385115)
- Charges for A & W FOODS LIMITED (10385115)
- Insolvency for A & W FOODS LIMITED (10385115)
- More for A & W FOODS LIMITED (10385115)
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) |
---|---|---|---|
01 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2022 | |
13 Oct 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2021 | AD01 | Registered office address changed from 295a Kenton Lane Harrow HA3 8RR England to C/O Absolute Recovery Unit 2 Railway Court Doncaster South Yorkshire DN4 5FB on 1 October 2021 | |
01 Oct 2021 | LIQ02 | Statement of affairs | |
01 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AD01 | Registered office address changed from 136 st. Albans Road Watford WD24 4FT England to 295a Kenton Lane Harrow HA3 8RR on 26 May 2021 | |
14 Nov 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
06 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
18 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 May 2019 | AD01 | Registered office address changed from 38-42 Frogmoor High Wycombe HP13 5DG United Kingdom to 136 st. Albans Road Watford WD24 4FT on 3 May 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
11 Sep 2018 | AD01 | Registered office address changed from 50 Shooters Avenue Harrow HA3 9BG United Kingdom to 38-42 Frogmoor High Wycombe HP13 5DG on 11 September 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
23 Sep 2017 | PSC01 | Notification of Anwar Qureshi as a person with significant control on 20 September 2016 | |
05 Jul 2017 | CH03 | Secretary's details changed for Mr Wajih Bukhari on 1 July 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Wajih Bukhari on 6 June 2017 | |
12 May 2017 | MR01 | Registration of charge 103851150001, created on 9 May 2017 |