KNIFE & FORK FOOD LIMITED
Status | LIQUIDATION |
Company No. | 03717773 |
Category | Private Limited Company |
Incorporated | 23 Feb 1999 |
Age | 25 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KNIFE & FORK FOOD LIMITED is an liquidation private limited company with number 03717773. It was incorporated 25 years, 3 months, 12 days ago, on 23 February 1999. The company address is Menzies Llp 5th Floor Hodge House Menzies Llp 5th Floor Hodge House, Cardiff, CF10 1DY.
Company Fillings
Liquidation disclaimer notice
Date: 28 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 28 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
New address: Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY
Change date: 2024-02-09
Old address: Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Old address: The Townhouse Berthwin Street Cardiff CF11 9JH Wales
New address: Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
Change date: 2023-06-16
Documents
Termination secretary company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Bannon
Termination date: 2023-03-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Appoint person secretary company with name date
Date: 11 May 2020
Action Date: 02 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Bannon
Appointment date: 2020-05-02
Documents
Termination secretary company with name termination date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capital Law & People Limited
Termination date: 2020-05-01
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sharon Morgan Noakes
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Sean Murphy
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: Westhouse 36 Palace Road Llandaff Cardiff CF5 2AH
Change date: 2016-07-06
New address: The Townhouse Berthwin Street Cardiff CF11 9JH
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-04
Officer name: Ms Sharon Morgan Noakes
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change corporate secretary company with change date
Date: 15 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Law Secretaries Limited
Change date: 2015-06-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Resolution
Date: 06 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Feb 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 06 Feb 2014
Action Date: 14 Jan 2014
Category: Capital
Type: SH01
Capital : 417,321.60 GBP
Date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Ms Sharon Morgan Noakes
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Sean Murphy
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Sean Murphy
Documents
Change corporate secretary company with change date
Date: 14 Mar 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Law Secretaries Limited
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Murphy
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Serge Luceau
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change corporate secretary company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Capital Law Secretaries Limited
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sean Murphy
Documents
Certificate change of name company
Date: 08 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choiceproduce LIMITED\certificate issued on 08/03/10
Documents
Change of name notice
Date: 25 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 415,766.60 GBP
Date: 2009-10-01
Documents
Legacy
Date: 14 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / capital law secretaries LIMITED / 01/05/2007
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sean murphy / 15/10/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/05/07--------- £ si [email protected]=23433 £ ic 380000/403433
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: one caspian point caspian way cardiff CF10 4DQ
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/05/07
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 30/06/06 from: westhouse 36 palace road llandaff cardiff CF5 2AH
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/03/04--------- £ si [email protected]=202000 £ ic 178000/380000
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 123
Description: £ nc 178000/392153 15/03/04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 13/10/03 from: palser grossman discovery house scott harbour cardiff bay CF10 4HA
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Some Companies
UNIT 1 FIVEFOLD INDUSTRIAL PARK,OLDHAM,OL9 6TP
Number: | 08757436 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALINGTON ROAD,ST NEOTS,PE19 6YH
Number: | 02669259 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COOKE & COMPANY MEON HOUSE,PORTSWOOD SOUTHAMPTON,SO17 2NF
Number: | 03543069 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 131 RYE HOUSE, HIGH STREET,MIDDLESEX,HA4 8JN
Number: | 00622928 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHILL PROPERTIES (WADESON STREET) LIMITED
42 SOUTH MOULTON STREET,LONDON,W1K 5RR
Number: | 09405681 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,LEICESTER,LE5 0NT
Number: | 11149123 |
Status: | ACTIVE |
Category: | Private Limited Company |