Advanced company searchLink opens in new window

STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE)

Company number 00239888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
01 May 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 March 2013
28 Nov 2012 AD01 Registered office address changed from Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012
27 Mar 2012 AD01 Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 27 March 2012
27 Mar 2012 4.70 Declaration of solvency
27 Mar 2012 600 Appointment of a voluntary liquidator
27 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Mar 2012 CAP-SS Solvency statement dated 19/03/12
19 Mar 2012 SH20 Statement by directors
19 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2012 SH19 Statement of capital on 19 March 2012
  • GBP 1.00
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 TM01 Termination of appointment of Stephen Heslop as a director
17 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jul 2009 288a Director appointed michael mcdonough
21 Jul 2009 288b Appointment terminated director lee camfield
05 Jan 2009 287 Registered office changed on 05/01/2009 from c/o the real good food company PLC, international house 1 st katherine's way london E1W 1XB