- Company Overview for GILBERT'S FOODS LIMITED (05704659)
- Filing history for GILBERT'S FOODS LIMITED (05704659)
- People for GILBERT'S FOODS LIMITED (05704659)
- Charges for GILBERT'S FOODS LIMITED (05704659)
- Insolvency for GILBERT'S FOODS LIMITED (05704659)
- More for GILBERT'S FOODS LIMITED (05704659)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
29 Apr 2020 | AM10 | Administrator's progress report | |
08 Oct 2019 | AM10 | Administrator's progress report | |
28 Aug 2019 | AM19 | Notice of extension of period of Administration | |
15 Apr 2019 | AM10 | Administrator's progress report | |
10 Dec 2018 | AM06 | Notice of deemed approval of proposals | |
12 Nov 2018 | AM03 | Statement of administrator's proposal | |
21 Sep 2018 | AD01 | Registered office address changed from Gilbert's Foods Limited Middleton Business Park Middleton Road Morecambe Lancashire LA3 3PW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 September 2018 | |
20 Sep 2018 | AM01 |
Appointment of an administrator
|
|
20 Sep 2018 | AM01 | Appointment of an administrator | |
19 Jun 2018 | MR04 | Satisfaction of charge 057046590009 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 057046590006 in full | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
11 Jan 2018 | MR01 | Registration of charge 057046590011, created on 29 December 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2017 | MR01 | Registration of charge 057046590010, created on 5 December 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from C/O Charmaine Shaw Middleton Business Park Middleton Road Morecambe Lancashire LA3 3PW England to Gilbert's Foods Limited Middleton Business Park Middleton Road Morecambe Lancashire LA3 3PW on 4 October 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England to C/O Charmaine Shaw Middleton Business Park Middleton Road Morecambe Lancashire LA3 3PW on 25 October 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Nov 2015 | AUD | Auditor's resignation | |
20 Aug 2015 | AD01 | Registered office address changed from C/O Armer Associates Chartered Management Accountants 2B Station Road Hest Bank Lancaster LA2 6EA to C/O Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 20 August 2015 |