Advanced company searchLink opens in new window

QED FOOD PROCESSING SYSTEMS LIMITED

Company number 04166271

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)
15 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2014 4.43 Notice of final account prior to dissolution
04 Nov 2011 AD01 Registered office address changed from 34 High Street Westbury on Trym Bristol Bs9 3D2 on 4 November 2011
28 Jan 2010 AC92 Restoration by order of the court
23 Jul 2008 GAZ2 Final Gazette dissolved following liquidation
10 May 2008 4.31 Appointment of a liquidator
20 Dec 2007 L64.07 Completion of winding up
06 Jul 2007 COCOMP Order of court to wind up
06 Jul 2007 COCOMP Order of court to wind up
17 Oct 2006 288b Director resigned
28 Jun 2006 288b Secretary resigned
23 May 2006 AA Total exemption full accounts made up to 30 June 2005
01 Mar 2006 363a Return made up to 22/02/06; full list of members
05 Jan 2006 225 Accounting reference date extended from 28/02/05 to 30/06/05
23 May 2005 288b Director resigned
17 Feb 2005 363s Return made up to 22/02/05; full list of members
11 Aug 2004 AA Total exemption full accounts made up to 29 February 2004
18 Jun 2004 AA Total exemption full accounts made up to 28 February 2003
11 Jun 2004 287 Registered office changed on 11/06/04 from: 34 high street westbury on trym bristol BS9 3DZ
27 May 2004 288b Secretary resigned
27 May 2004 288a New secretary appointed
27 Feb 2004 363s Return made up to 22/02/04; full list of members
29 Oct 2003 88(2)R Ad 14/07/03--------- £ si 75000@1=75000 £ ic 1000/76000
30 Aug 2003 123 Nc inc already adjusted 14/07/03
19 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital