Advanced company searchLink opens in new window

FRESHWAYS WHOLESALE FOODS LTD

Company number 06203858

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)
11 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
18 Oct 2019 TM01 Termination of appointment of Kemal Cakli as a director on 10 October 2019
11 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
31 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
08 Jan 2018 4.68 Liquidators' statement of receipts and payments to 27 October 2016
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2015 AD01 Registered office address changed from , C/O Ams Accountants Corporate Ltd, Queens Court 24 Queens Street, Manchester, M2 5HX, United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 16 November 2015
09 Nov 2015 600 Appointment of a voluntary liquidator
09 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
09 Nov 2015 4.20 Statement of affairs with form 4.19
30 Sep 2015 MR04 Satisfaction of charge 062038580003 in full
30 Sep 2015 MR04 Satisfaction of charge 062038580004 in full
30 Sep 2015 MR04 Satisfaction of charge 062038580002 in full
30 Sep 2015 MR04 Satisfaction of charge 062038580005 in full
29 Jun 2015 AD01 Registered office address changed from , C/O Dpc Vernon Road, Stoke-on-Trent, Staffordshire, ST4 2QY to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 June 2015
18 Jun 2015 TM01 Termination of appointment of Gwilym Bullock as a director on 1 June 2015
18 Jun 2015 TM01 Termination of appointment of Jason Paul Nixon as a director on 1 June 2015
09 May 2015 MR04 Satisfaction of charge 1 in full