Advanced company searchLink opens in new window

ADELIE FOODS BIDCO LIMITED

Company number 09453988

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 AM23 Notice of move from Administration to Dissolution
16 Feb 2022 AD01 Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
06 Jan 2022 AM10 Administrator's progress report
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
02 Jul 2021 AD01 Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
02 Jul 2021 AM10 Administrator's progress report
13 May 2021 AM19 Notice of extension of period of Administration
21 Dec 2020 AM10 Administrator's progress report
21 Sep 2020 AM03 Statement of administrator's proposal
30 Jun 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
25 Jun 2020 TM01 Termination of appointment of Martin Johnson as a director on 3 June 2020
24 Jun 2020 TM01 Termination of appointment of Diarmuid Brendan Conifrey as a director on 12 June 2020
10 Jun 2020 AD01 Registered office address changed from 2 the Square Southall Lane Heathrow UB2 5NH England to Four Brindleyplace Birmingham B1 2HZ on 10 June 2020
02 Jun 2020 AM01 Appointment of an administrator
08 Apr 2020 AP01 Appointment of Mr Diarmuid Brendan Conifrey as a director on 8 April 2020
07 Apr 2020 TM01 Termination of appointment of Mark David Stott as a director on 24 March 2020
09 Mar 2020 OC S1096 Court Order to Rectify
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
02 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
02 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
02 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
02 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
15 Mar 2019 ANNOTATION Rectified MR04 was removed from the public register on 09/03/2020 pursuant to order of court.
24 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates