Advanced company searchLink opens in new window

ILLINGWORTH HEALTH FOODS LIMITED

Company number 01447845

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 TM02 Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap increased from £100000 to £255859 27/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 255,859.00
16 Apr 2012 DS01 Application to strike the company off the register
14 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
13 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 01/06/09; full list of members
24 Sep 2008 AA Accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 01/06/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
10 Apr 2008 288c Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
11 Oct 2007 AA Accounts made up to 31 December 2006
02 Jul 2007 363a Return made up to 01/06/07; full list of members
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned
12 Feb 2007 288a New secretary appointed