Advanced company searchLink opens in new window

FOODWELL MANCHESTER LIMITED

Company number 11425155

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 AM23 Notice of move from Administration to Dissolution
31 Aug 2022 AM02 Statement of affairs with form AM02SOA
30 Aug 2022 AM10 Administrator's progress report
21 Mar 2022 AM10 Administrator's progress report
25 Feb 2022 PSC04 Change of details for Mr Daniel Noel Drinkwater as a person with significant control on 25 February 2022
22 Sep 2021 AM10 Administrator's progress report
28 Aug 2021 AM19 Notice of extension of period of Administration
29 Mar 2021 AM10 Administrator's progress report
24 Sep 2020 AM03 Statement of administrator's proposal
22 Sep 2020 AM06 Notice of deemed approval of proposals
17 Sep 2020 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Riverside House Irwell Street Salford Lancashire M3 5EN on 17 September 2020
17 Sep 2020 AM01 Appointment of an administrator
28 Aug 2020 CH01 Director's details changed for Mr Daniel Noel Drinkwater on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Christian Anthony Coates on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Suite 2, Ground Floor One New Bailey Stanley Street Salford M3 5JL England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 28 August 2020
19 Aug 2020 CS01 Confirmation statement made on 9 May 2020 with updates
11 Aug 2020 MR04 Satisfaction of charge 114251550001 in full
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 AD01 Registered office address changed from Norcliffe Farm Styal Road Wimslow Cheshire SK9 4HZ England to Suite 2, Ground Floor One New Bailey Stanley Street Salford M3 5JL on 14 February 2020
29 Oct 2019 MR01 Registration of charge 114251550002, created on 21 October 2019
20 Aug 2019 TM01 Termination of appointment of Janine Leanne O'sullivan as a director on 20 August 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association