Advanced company searchLink opens in new window

GET FRESH EVERYDAY LIMITED

Company number 06524688

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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