Advanced company searchLink opens in new window

IMPORTED PERISHABLE PRODUCE LIMITED

Company number 00925666

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)
14 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 May 2017
14 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 4 February 2015
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 4 February 2014
05 Mar 2013 2.24B Administrator's progress report to 5 February 2013
05 Mar 2013 1.4 Notice of completion of voluntary arrangement
05 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2012 2.24B Administrator's progress report to 13 August 2012
27 Apr 2012 2.23B Result of meeting of creditors
02 Apr 2012 2.17B Statement of administrator's proposal
23 Mar 2012 AD01 Registered office address changed from Unit 13 Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB on 23 March 2012
21 Feb 2012 2.12B Appointment of an administrator
08 Nov 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2,000
26 Oct 2011 LIQ MISC Insolvency:supervisor's annual report for form 1.3
06 Sep 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2011
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2010
27 May 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Stuart Glaister Whitehall on 18 February 2010
15 Oct 2009 LIQ MISC Insolvency:supervisor's report
07 Sep 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009