Advanced company searchLink opens in new window

GLOBAL FOODSERVICE EQUIPMENT LIMITED

Company number 03957800

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)
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
06 Feb 2020 AD01 Registered office address changed from 104-108 School Road Tilehurst Reading Berks RG31 5AX to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 February 2020
05 Feb 2020 LIQ02 Statement of affairs
05 Feb 2020 600 Appointment of a voluntary liquidator
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Jun 2017 PSC01 Notification of Michael John Mcdonald as a person with significant control on 6 April 2016
22 Jun 2017 AD01 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 104-108 School Road Tilehurst Reading Berks RG31 5AX on 22 June 2017
20 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14,500
07 Jan 2016 CH03 Secretary's details changed for Michael John Mcdonald on 6 January 2016
07 Jan 2016 CH03 Secretary's details changed for Michael John Mcdonald on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Michael John Mcdonald on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Michael John Mcdonald on 6 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 14,500
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 14,500
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013