Advanced company searchLink opens in new window

CASA VERDE FOODS LIMITED

Company number 06517543

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 29 August 2013
20 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2013 AD01 Registered office address changed from Bdo Llp Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 22 May 2013
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2013
20 Jan 2012 2.24B Administrator's progress report to 13 January 2012
20 Jan 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jul 2011 2.24B Administrator's progress report to 7 July 2011
19 Jul 2011 2.31B Notice of extension of period of Administration
15 Feb 2011 2.24B Administrator's progress report to 25 January 2011
30 Sep 2010 2.17B Statement of administrator's proposal
04 Aug 2010 AD01 Registered office address changed from Unit 1 Barwick Spinney Colworth Estate Sharnbrook Bedfordshire MK44 1LD on 4 August 2010
03 Aug 2010 2.12B Appointment of an administrator
15 Jun 2010 TM01 Termination of appointment of Anthony Davison as a director
01 Jun 2010 TM01 Termination of appointment of Daniela Bagnoli as a director
10 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
10 Mar 2010 CH03 Secretary's details changed for Ashley Thomas Knight on 1 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Aldo Valerio on 1 March 2010
10 Mar 2010 CH01 Director's details changed for Daniela Michellina Bagnoli on 1 March 2010
10 Mar 2010 CH01 Director's details changed for Anthony Edward Davison on 1 March 2010
03 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2009 AD01 Registered office address changed from 35 Old Queen Street London SW1H 9JD on 3 December 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
03 Dec 2009 SH08 Change of share class name or designation
30 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009