Advanced company searchLink opens in new window

MINSTER FOODS LIMITED

Company number 04522592

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)
09 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2010 4.20 Statement of affairs with form 4.19
19 Apr 2010 600 Appointment of a voluntary liquidator
19 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-13
08 Apr 2010 AD01 Registered office address changed from Unit 1 Knowles Street Bradford West Yorkshire BD4 6HA on 8 April 2010
01 Dec 2009 TM01 Termination of appointment of Stewart Moxon as a director
13 Nov 2009 AP01 Appointment of Mr James Christopher Carston as a director
13 Nov 2009 TM02 Termination of appointment of James Carston as a secretary
11 Nov 2009 AP03 Appointment of Mr James Christopher Carston as a secretary
06 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
06 Nov 2009 AP03 Appointment of Mr James Christopher Carston as a secretary
06 Nov 2009 TM02 Termination of appointment of Stewart Moxon as a secretary
03 Sep 2009 287 Registered office changed on 03/09/2009 from 3 bretfield court dewsbury west yorkshire WF12 9BG
03 Sep 2009 288b Appointment Terminated Director lynn moxon
12 Aug 2009 88(2) Ad 30/06/09 gbp si 39000@1=39000 gbp ic 6000/45000
11 Aug 2009 123 Gbp nc 6000/45000 30/06/09
10 Aug 2009 288c Director and Secretary's Change of Particulars / stewart moxon / 01/08/2009 / HouseName/Number was: , now: 11D; Street was: coach house, now: hopton hall lane; Area was: kirklees hall, now: ; Post Town was: clifton, now: mirfield; Post Code was: HD6 4HD, now: WF14 8EL; Country was: , now: united kingdom
10 Aug 2009 88(2) Ad 18/12/08 gbp si 5000@1=5000 gbp ic 1000/6000
07 Aug 2009 123 Gbp nc 1000/6000 18/12/08
02 May 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Jan 2009 363a Return made up to 30/08/08; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 30 June 2007
09 May 2008 287 Registered office changed on 09/05/2008 from coach house kirklees hall brighouse HD6 4HD
24 Oct 2007 363s Return made up to 30/08/07; no change of members