Advanced company searchLink opens in new window

BARGAIN FOODS LTD

Company number 05624527

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 LIQ MISC Insolvency:liquidators final progress report to 03/11/2016
07 Dec 2016 4.43 Notice of final account prior to dissolution
21 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2015 4.31 Appointment of a liquidator
03 Aug 2015 COCOMP Order of court to wind up
16 Jan 2015 AD01 Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 16 January 2015
15 Jan 2015 4.20 Statement of affairs with form 4.19
15 Jan 2015 600 Appointment of a voluntary liquidator
15 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
29 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,500
14 Jul 2014 TM01 Termination of appointment of Angela Court-Johnston as a director on 14 July 2014
10 Jul 2014 AP01 Appointment of Mrs Angela Court-Johnston as a director
22 Apr 2014 AP03 Appointment of Mr Michael Clinch as a secretary
22 Apr 2014 AP01 Appointment of Mr Sandeep Chadha as a director
28 Mar 2014 TM01 Termination of appointment of Anton Taylor as a director
28 Mar 2014 AD01 Registered office address changed from Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF on 28 March 2014
14 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
05 Aug 2013 MR01 Registration of charge 056245270001
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 71,500
08 May 2013 TM02 Termination of appointment of Nicola Taylor as a secretary
16 Apr 2013 AA Total exemption full accounts made up to 31 January 2013
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
25 Apr 2012 AA Total exemption full accounts made up to 31 January 2012
06 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders