FIRST CLASS FOODSERVICE LTD
Status | DISSOLVED |
Company No. | 09524231 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2024 |
Years | 1 month, 13 days |
SUMMARY
FIRST CLASS FOODSERVICE LTD is an dissolved private limited company with number 09524231. It was incorporated 9 years, 1 month, 21 days ago, on 02 April 2015 and it was dissolved 1 month, 13 days ago, on 10 April 2024. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 368 Forest Road London E17 5JF
New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP
Change date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: 368 Forest Road London E17 5JF United Kingdom
New address: 368 Forest Road London E17 5JF
Change date: 2022-11-16
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Mortgage satisfy charge full
Date: 22 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095242310001
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 03 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Thekla Michaela
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Michaela
Notification date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Andrew Paul Smart
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thekla Michaela
Termination date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Michaela
Appointment date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thekla Michaela
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thekla Michaela
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-09
Charge number: 095242310001
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Guest
Termination date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Change account reference date company previous extended
Date: 21 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company current shortened
Date: 19 Dec 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2016-04-30
Documents
Second filing of annual return with made up date
Date: 09 Sep 2016
Action Date: 02 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-02
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-02
Officer name: Mr Adam Guest
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Michaela
Termination date: 2015-04-02
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-02
Officer name: Mr Andrew Paul Smart
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thekla Michaela
Appointment date: 2015-04-02
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company
Date: 08 Jul 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Some Companies
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 00425785 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11767124 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPWORTH STUDENT PROPERTIES LIMITED
5 LANGTHWAITE ROAD,PONTEFRACT,WF9 3AP
Number: | 11816698 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS HOUSE,EASTLEIGH,SO50 6AD
Number: | 07345802 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE BASE, DARTFORD BUSINESS CENTRE,DARTFORD,DA1 5FS
Number: | 11769424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 10787916 |
Status: | ACTIVE |
Category: | Private Limited Company |