VOYAGER FOODS LIMITED

Equinox South Equinox South, Bristol, BS32 4QL
StatusDISSOLVED
Company No.02067828
CategoryPrivate Limited Company
Incorporated27 Oct 1986
Age37 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 1 month, 28 days

SUMMARY

VOYAGER FOODS LIMITED is an dissolved private limited company with number 02067828. It was incorporated 37 years, 6 months, 18 days ago, on 27 October 1986 and it was dissolved 9 years, 1 month, 28 days ago, on 17 March 2015. The company address is Equinox South Equinox South, Bristol, BS32 4QL.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH19

Date: 2014-10-31

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 31 Oct 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 31 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/10/14

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 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: 31 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 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: 05 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director denis cregan

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh friel

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stan mccarthy

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed flor healy

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 10/10/01 from: unit b sunrise enterprise park ferryboat lane castletown sunderland tyne & wear SR5 3RX

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed food for thought (U.K.) LTD.\certificate issued on 26/01/99

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 07/03/97 from: horsted keynes industrial park cinder hill horsted keynes west sussex RH17 7BD

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 28 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/95; change of members

Documents

View document PDF

Memorandum articles

Date: 23 Apr 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

G.D. SPECTACLE WEAR LIMITED

OPTICAL HOUSE,CWMBWRLA, SWANSEA,SA5 8NU

Number:01163639
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROMOBIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10100854
Status:ACTIVE
Category:Private Limited Company

HRS ELECTRICAL LTD

446 GREEN LANE,ILFORD,IG3 9LD

Number:10673591
Status:ACTIVE
Category:Private Limited Company

KONGSGAARD LIMITED

ANTENNA,NOTTINGHAM,NG1 1EQ

Number:11007367
Status:ACTIVE
Category:Private Limited Company

REEMITS LTD

DESSAI & CO ACCOUNTANTS DESSAI HOUSE,COVENTRY,CV6 4AD

Number:10878634
Status:ACTIVE
Category:Private Limited Company

SPORTS SOLUTIONS & EVENT MANAGEMENT LTD

21 AMYAND PARK ROAD,LONDON,TW1 3HB

Number:07594685
Status:ACTIVE
Category:Private Limited 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