POSITIVE FOODS LIMITED

3d Dundee Road 3d Dundee Road, Berkshire, SL1 4LG
StatusDISSOLVED
Company No.00736791
CategoryPrivate Limited Company
Incorporated01 Oct 1962
Age61 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 11 days

SUMMARY

POSITIVE FOODS LIMITED is an dissolved private limited company with number 00736791. It was incorporated 61 years, 8 months, 15 days ago, on 01 October 1962 and it was dissolved 6 months, 11 days ago, on 05 December 2023. The company address is 3d Dundee Road 3d Dundee Road, Berkshire, SL1 4LG.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Ian James Langer

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mary Enevoldsen

Termination date: 2020-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: David James Haines

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: David James Haines

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-29

Officer name: Carol Williams

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Williams

Termination date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richard Parton

Change date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2016

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richard Parton

Appointment date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Brockman

Termination date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Haines

Appointment date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Brockman

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Ian James Langer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: Stuart Guthrie-Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Mrs Carol Williams

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Guthrie-Brown

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Mary Enevoldsen

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Mary Enevoldsen

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Jordan

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Williams

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jordan

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Gillian Mary Enevoldsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Mary Enevoldsen

Change date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-16

Officer name: Stuart Guthrie-Brown

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-16

Officer name: Margaret Alison Jordan

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Alison Jordan

Change date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Mary Enevoldsen

Change date: 2010-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gillian mary enevoldsen

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yeoman foods LIMITED\certificate issued on 17/11/03

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/00; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/10/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/10/94; no change of members

Documents

View document PDF


Some Companies

21ST CENTURY WINDOW CENTRES LIMITED

AFFORDABLE WINDOWS CENTRE 2A ALDON RD,POULTON LE FYLDE,FY6 8DU

Number:08260761
Status:ACTIVE
Category:Private Limited Company

247 LONDON AIRPORT TRANSFERS LIMITED

FLAT 212, WEBB COURT,LONDON,SE28 8DN

Number:11743070
Status:ACTIVE
Category:Private Limited Company

BRIDGEND COUNTY BOROUGH CITIZENS ADVICE BUREAU

26 GROUND FLOOR,BRIDGEND,CF31 1JD

Number:07448288
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIGGERS PUBS LTD

1-3 ANGLE PARK TERRACE,EDINBURGH,EH11 2JX

Number:SC623228
Status:ACTIVE
Category:Private Limited Company
Number:IP30389R
Status:ACTIVE
Category:Industrial and Provident Society

THE ACOUSTIC COUCH COMMUNITY CENTRE CIC

11 MARKET STREET,BRACKNELL,RG12 1JG

Number:10405934
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source