Advanced company searchLink opens in new window

ALMICK FOODS LIMITED

Company number 05268081

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)
20 Sep 2023 WU07 Progress report in a winding up by the court
13 Sep 2023 WU14 Notice of removal of liquidator by court
13 Sep 2023 WU04 Appointment of a liquidator
30 Sep 2022 WU07 Progress report in a winding up by the court
24 Sep 2021 WU07 Progress report in a winding up by the court
08 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 8 September 2021
09 Oct 2020 WU07 Progress report in a winding up by the court
04 Aug 2020 WU14 Notice of removal of liquidator by court
04 Aug 2020 WU04 Appointment of a liquidator
02 Oct 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
04 Oct 2018 WU07 Progress report in a winding up by the court
06 Oct 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 October 2017
06 Oct 2017 WU07 Progress report in a winding up by the court
25 Aug 2016 4.31 Appointment of a liquidator
11 Aug 2016 AD01 Registered office address changed from 10 Warwick Drive Ramsgate Kent CT11 0JP to 100 Borough High Street London SE1 1LB on 11 August 2016
02 Aug 2016 COCOMP Order of court to wind up
05 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AA Total exemption small company accounts made up to 31 January 2014
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 120
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 120
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013