Advanced company searchLink opens in new window

ATLANTIC FOODS GROUP LIMITED

Company number 06092692

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC05 Change of details for Creative Foods Europe Limited as a person with significant control on 19 May 2020
06 Oct 2020 AA Accounts for a dormant company made up to 28 December 2019
06 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/19
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/12/19
06 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/12/19
04 Aug 2020 SH20 Statement by Directors
04 Aug 2020 SH19 Statement of capital on 4 August 2020
  • GBP 0.01
04 Aug 2020 CAP-SS Solvency Statement dated 22/07/20
04 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancellec 22/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 8,971,169.34
10 Jul 2020 TM01 Termination of appointment of Kevin Richard Scott as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of David Gerard Mcdonald as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Sherry Anne Demeulenaere as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Kevin Lawrence Cahill as a director on 10 July 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
15 Nov 2019 AP03 Appointment of Mr Marcus O'sullivan as a secretary on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Marcus Enda O'sullivan as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Russell Alexander Powis Maddock as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Russell Alexander Powis Maddock as a secretary on 15 November 2019
26 Sep 2019 AA Audit exemption subsidiary accounts made up to 29 December 2018
26 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/18