C F FOODS LTD

10-11 Barnack Trading Estate Novers Hill 10-11 Barnack Trading Estate Novers Hill, Bristol, BS3 5QE, England
StatusDISSOLVED
Company No.07324896
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 3 days

SUMMARY

C F FOODS LTD is an dissolved private limited company with number 07324896. It was incorporated 13 years, 10 months, 15 days ago, on 23 July 2010 and it was dissolved 5 years, 3 days ago, on 04 June 2019. The company address is 10-11 Barnack Trading Estate Novers Hill 10-11 Barnack Trading Estate Novers Hill, Bristol, BS3 5QE, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 10-11 Barnack Trading Estate Novers Hill Bedminster Bristol BS3 5QE

Change date: 2017-11-14

Old address: 8 Overndale Road Downend Bristol BS16 2RT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Elizabeth Kearns

Termination date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kearns

Appointment date: 2017-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 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: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Paul Kearns

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ellen Elizabeth Kearns

Appointment date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: 7 Regent Street Kingswood Bristol BS15 8JX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TRAINING CONSULTANTS LIMITED

BABINGTON HOUSE MALLARD WAY,DERBY,DE24 8GX

Number:03182459
Status:ACTIVE
Category:Private Limited Company

CHAYTOW INVESTMENTS LIMITED

LESTER HOUSE,BURY,BL9 0DA

Number:11941260
Status:ACTIVE
Category:Private Limited Company

DUNCAN MACNEILL & COMPANY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:00502552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROTECTOR MGA LIMITED

CITY TOWER 12TH FLOOR,MANCHESTER,M1 4BT

Number:10251127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REHMANIYA MEDICALS LTD

53 FIRS DRIVE,HOUNSLOW,TW5 9TA

Number:09160310
Status:ACTIVE
Category:Private Limited Company

SIDEWAYS EIGHT LIMITED

FLAT 4 156,LONDON,N7 0DZ

Number:08609582
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