Advanced company searchLink opens in new window

VINCENT FRASER FOODS LTD

Company number 11345100

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)
06 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
25 Sep 2023 AD01 Registered office address changed from Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 September 2023
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from Thor House Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 61 Bridge Street Kington HR5 3DJ on 30 November 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Russell John Valler on 12 May 2021
13 May 2021 CH01 Director's details changed for Mr James Michael Crowson on 12 May 2021
13 May 2021 PSC04 Change of details for Mr Russell John Valler as a person with significant control on 12 May 2021
13 May 2021 PSC04 Change of details for Mr James Michael Crowson as a person with significant control on 12 May 2021
04 May 2020 CH01 Director's details changed for Mr James Michael Crowson on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Russell John Valler on 4 May 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
08 Jun 2018 MR01 Registration of charge 113451000001, created on 7 June 2018
06 Jun 2018 AD01 Registered office address changed from Queen Anne House Bridge Road Bagshot GU19 5AT United Kingdom to Thor House Guildford Road Bagshot Surrey GU19 5NG on 6 June 2018
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted