Advanced company searchLink opens in new window

THE FAT LOAF LIMITED

Company number 06002435

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)
26 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
18 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2011 AD01 Registered office address changed from 62/64 Green Lane Sale Cheshire M33 5PG on 8 August 2011
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 4.20 Statement of affairs with form 4.19
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-29
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 4,000
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 4,000
18 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Paul Alexander Taylor on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Matthew Shaw on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Timothy Wood on 25 November 2009
06 Jan 2009 363a Return made up to 20/11/08; full list of members
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008
17 Mar 2008 AA Accounts made up to 31 May 2007
17 Mar 2008 225 Prev sho from 30/11/2007 to 31/05/2007
03 Mar 2008 363s Return made up to 20/11/07; full list of members
16 Jan 2008 288a New director appointed
16 Jan 2008 88(2)R Ad 21/12/07--------- £ si 250@1=250 £ ic 1750/2000
16 Jan 2008 88(2)R Ad 20/12/07--------- £ si 1748@1=1748 £ ic 2/1750