Advanced company searchLink opens in new window

SEFCOL INGREDIENTS LIMITED

Company number 00510669

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)
19 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
01 May 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
06 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 5 Clanricarde Gardens Jaeger House Tunbridge Wells Kent TN1 1PE on 28 November 2012
28 Mar 2012 AD01 Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 28 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 SH20 Statement by directors
19 Mar 2012 SH19 Statement of capital on 19 March 2012
  • GBP 1.00
19 Mar 2012 CAP-SS Solvency statement dated 19/03/12
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and/or capital redemption reserve 19/03/2012
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
16 Sep 2011 AA Accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts made up to 31 December 2009
30 Nov 2009 TM01 Termination of appointment of Stephen Heslop as a director
26 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
17 Sep 2009 AA Accounts 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 katharines way london E1W 1XB
26 Nov 2008 363a Return made up to 21/11/08; full list of members
05 Aug 2008 AA Accounts made up to 31 December 2007