THE FRESHLY MADE FOOD COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07818919 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 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
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
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
Gazette filings brought up to date
Date: 29 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 04 May 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 Feb 2013
Category: Capital
Type: SH03
Documents
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
Second filing of form with form type
Date: 28 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
Capital variation of rights attached to shares
Date: 03 Sep 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Sep 2012
Category: Capital
Type: SH08
Documents
Legacy
Date: 10 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 09 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Farquhar
Documents
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
Capital name of class of shares
Date: 09 Nov 2011
Category: Capital
Type: SH08
Documents
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
Some Companies
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 |
FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA
Number: | 02065509 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |