Advanced company searchLink opens in new window

MELBURY & APPLETON FOODS LIMITED

Company number 05490332

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)
11 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
05 Jul 2011 AD01 Registered office address changed from Derek Rothera & Company Chartered Accountants Units 15 & 16, 7 Wenlock Road London N1 7SL on 5 July 2011
10 Jun 2011 TM02 Termination of appointment of Janet Evans as a secretary
01 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Jul 2009 363a Return made up to 24/06/09; full list of members
05 Aug 2008 363a Return made up to 24/06/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Jun 2007 363a Return made up to 24/06/07; full list of members
27 Jun 2007 287 Registered office changed on 27/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
30 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Nov 2006 287 Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD
26 Jun 2006 363a Return made up to 24/06/06; full list of members
21 Jun 2006 288a New secretary appointed
21 Jun 2006 288b Director resigned
08 May 2006 225 Accounting reference date extended from 30/06/06 to 30/09/06
29 Nov 2005 395 Particulars of mortgage/charge
25 Jul 2005 88(2)R Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100
21 Jul 2005 288a New secretary appointed;new director appointed