Advanced company searchLink opens in new window

ABERDEENSHIRE COUNTRY FOODS LIMITED

Company number SC000699

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 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
20 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
20 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
02 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-20
11 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 89,180
05 Jan 2010 TM01 Termination of appointment of Antonius Lammers as a director
23 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Stephen Ronald William Francis on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009
15 Oct 2009 AP01 Appointment of Mr Louis Antoine Maria Vernaus as a director
10 Jul 2009 225 Accounting reference date extended from 22/11/2009 to 31/12/2009
14 May 2009 AA Full accounts made up to 22 November 2008
05 Mar 2009 288a Director appointed stephen ronald william francis
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
05 Feb 2009 288c Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
05 Feb 2009 288c Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
04 Feb 2009 288c Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
30 Dec 2008 288c Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne 5754 gt, now: bavel 4854 ps; Country was: , now: the netherlands
13 Oct 2008 363a Return made up to 11/10/08; full list of members
03 Sep 2008 225 Accounting reference date shortened from 30/11/2008 to 22/11/2008
27 Aug 2008 AA Accounts made up to 31 May 2007
22 Aug 2008 287 Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT
19 Aug 2008 288a Director appointed antonius matheus maria lammers
19 Aug 2008 288a Secretary appointed mawlaw secretaries LIMITED