CREOLE FOOD LIMITED
Status | DISSOLVED |
Company No. | 04495902 |
Category | Private Limited Company |
Incorporated | 26 Jul 2002 |
Age | 21 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2014 |
Years | 9 years, 8 months, 19 days |
SUMMARY
CREOLE FOOD LIMITED is an dissolved private limited company with number 04495902. It was incorporated 21 years, 10 months, 6 days ago, on 26 July 2002 and it was dissolved 9 years, 8 months, 19 days ago, on 12 September 2014. The company address is Astute House Astute House, Wilmslow, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2014
Action Date: 02 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-02
Documents
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2014
Action Date: 28 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2014
Action Date: 31 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2013
Action Date: 28 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2012
Action Date: 31 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2012
Action Date: 29 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2011
Action Date: 31 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: 76 Dereham Road Easton Norwich Norfolk NR9 5EJ United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-18
Old address: Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW United Kingdom
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pentrax trading LIMITED / 20/07/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 18/02/07 from: c/o lemmer lawrenson ashton 34 northumberland street morecombe lancashire LA4 4AY
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
118 MURCHISON AVENUE,BEXLEY,DA5 3LL
Number: | 09173492 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-75 BOSTON MANOR ROAD,BRENTFORD,TW8 9JJ
Number: | 10690783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ
Number: | LP006011 |
Status: | ACTIVE |
Category: | Limited Partnership |
MASTER-CRAFT OF LYMINGTON LIMITED
19 HAYLEY CLOSE,SOUTHAMPTON,SO45 3RT
Number: | 07477995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTGAGE, PROTECTION & FINANCE LTD
208 RODBOURNE ROAD,SWINDON,SN2 2AA
Number: | 06730256 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTANIC HOUSE,CAMBRIDGE,CB2 1PH
Number: | 09168259 |
Status: | ACTIVE |
Category: | Private Limited Company |