Advanced company searchLink opens in new window

CHURCHILL FOOD PRODUCTS LIMITED

Company number 06032034

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)
30 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 April 2014
30 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014
31 Jan 2013 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 31 January 2013
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jan 2013 4.70 Declaration of solvency
28 Jan 2013 600 Appointment of a voluntary liquidator
28 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
07 Feb 2012 CH01 Director's details changed for Ira Jan Lamel on 1 January 2012
07 Feb 2012 CH01 Director's details changed for Irwin David Simon on 1 January 2012
06 Feb 2012 AD04 Register(s) moved to registered office address
08 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
03 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Peter Mcphillips as a director
03 Mar 2011 TM01 Termination of appointment of Graham Mealyer as a director
03 Mar 2011 AD03 Register(s) moved to registered inspection location
03 Mar 2011 AD02 Register inspection address has been changed from 1-3 Robin Hood Industrial Estate Sneinton Nottingham Nottinghamshire NG3 1GE England
21 Jul 2010 AP03 Appointment of Anthony George Hunter as a secretary
21 Jul 2010 TM01 Termination of appointment of David Maughan as a director