SWEETS AND SNACKS LTD

80 Hinckley Road, Leicester, LE3 0RD
StatusDISSOLVED
Company No.05748389
CategoryPrivate Limited Company
Incorporated20 Mar 2006
Age18 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution07 Jan 2011
Years13 years, 4 months, 9 days

SUMMARY

SWEETS AND SNACKS LTD is an dissolved private limited company with number 05748389. It was incorporated 18 years, 1 month, 27 days ago, on 20 March 2006 and it was dissolved 13 years, 4 months, 9 days ago, on 07 January 2011. The company address is 80 Hinckley Road, Leicester, LE3 0RD.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2010

Action Date: 16 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-16

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from regal house, wallis street bradford BD8 9RR

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mohammed younis

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regal sweets & snacks LIMITED\certificate issued on 05/01/09

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr zahoor ahmed saleem

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mohammed younis

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director faisel ali

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr zahoor ahmed saleem

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mohammed younis

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary zahoor saleem

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr faisel ali

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAERPHILLY CARE FOR CARERS

TY ENERGLYN,CAERPHILLY,CF83 2TP

Number:03315533
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EXCEL WASTE MANAGEMENT LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:08821857
Status:ACTIVE
Category:Private Limited Company

GEORGE SPEEDTRANS LTD

37 PEMBROKE AVENUE,ENFIELD,EN1 4HD

Number:06296987
Status:ACTIVE
Category:Private Limited Company

HI HONEY FOODS LTD

SUITE 47,CAMBRIDGE,CB1 1AH

Number:11623260
Status:ACTIVE
Category:Private Limited Company

HOME'S ENGINEERING SOLUTIONS LTD

35 PARK STREET,BOLTON,BL4 7RE

Number:11484142
Status:ACTIVE
Category:Private Limited Company

MCCALLUM MANAGEMENT LIMITED

64 ALLARDICE STREET,STONEHAVEN,AB39 2AA

Number:SC452580
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