- Company Overview for GET FRESH EVERYDAY LIMITED (06524688)
- Filing history for GET FRESH EVERYDAY LIMITED (06524688)
- People for GET FRESH EVERYDAY LIMITED (06524688)
- Insolvency for GET FRESH EVERYDAY LIMITED (06524688)
- More for GET FRESH EVERYDAY LIMITED (06524688)
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) |
---|---|---|---|
12 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 | |
12 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2014 | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2013 | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
22 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
10 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AD01 | Registered office address changed from 82 Birch Crescent Burnopfield Newcastle upon Tyne Durham NE16 6JJ United Kingdom on 14 December 2010 | |
19 Mar 2010 | AR01 |
Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
|
|
18 Mar 2010 | CH01 | Director's details changed for David William Taggart on 2 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Steven Brown on 2 October 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
05 Mar 2008 | NEWINC | Incorporation |