THE FRESHLY MADE FOOD COMPANY LIMITED

82 Upper Hanover Street, Sheffield, S3 7RQ, England
StatusDISSOLVED
Company No.07818919
CategoryPrivate Limited Company
Incorporated21 Oct 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 18 days

SUMMARY

THE FRESHLY MADE FOOD COMPANY LIMITED is an dissolved private limited company with number 07818919. It was incorporated 12 years, 7 months, 17 days ago, on 21 October 2011 and it was dissolved 4 years, 6 months, 18 days ago, on 19 November 2019. The company address is 82 Upper Hanover Street, Sheffield, S3 7RQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG

New address: 82 Upper Hanover Street Sheffield S3 7RQ

Change date: 2019-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kingsley-Bates

Termination date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Eliot Cox

Appointment date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mark Rick

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kingsley-Bates

Appointment date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH06

Capital : 89,300 GBP

Date: 2016-03-14

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 139,300 GBP

Date: 2016-04-06

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078189190002

Charge creation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Howard Robert Farquhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-06-30

Documents

View document PDF

Capital cancellation shares

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH06

Date: 2013-02-18

Capital : 91,800 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Second filing of form with form type

Date: 28 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Farquhar

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-04

Capital : 100,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freshly made food LIMITED\certificate issued on 26/10/11

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTAS (LONDON) LTD

104 LIVINGSTONE ROAD,THORNTON HEATH,CR7 8JU

Number:09089218
Status:ACTIVE
Category:Private Limited Company

ERNEST FOOD CONSULTING LIMITED

EDGAR HOUSE,BIGGIN,LS25 6GL

Number:10199833
Status:ACTIVE
Category:Private Limited Company

ESEM ENTERPRISES LIMITED

FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA

Number:02065509
Status:ACTIVE
Category:Private Limited Company

MARS GRAPHICS LIMITED

8 VICTORIA ROAD,LOUGHBOROUGH,LE12 8RF

Number:07055765
Status:ACTIVE
Category:Private Limited Company

PTS PROPERTY (WARRINGTON) LIMITED

DARESBURY POINT DARESBURY POINT,MANOR PARK,,WA7 1UP

Number:09058745
Status:ACTIVE
Category:Private Limited Company

THE PENUEL- PROFESSIONAL CARE SERVICES LTD

4 LANGTRY ROAD,MIDDLESEX,UB5 5JA

Number:04430661
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