UKBizDB.co.uk

FRESH FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fresh Foods Limited. The company was founded 22 years ago and was given the registration number 04341518. The firm's registered office is in BIRMINGHAM. You can find them at Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FRESH FOODS LIMITED
Company Number:04341518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 2001
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Cranleigh Ind.Estate, Cranleigh Gardens, Southall, United Kingdom, UB1 2BZ

Director12 November 2014Active
36 Dorset Avenue, Hayes, UB4 8NS

Secretary17 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 December 2001Active
79 Cranleigh Gardens, Southall, UB1 2BU

Director17 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 December 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-26Address

Change registered office address company with date old address new address.

Download
2016-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-23Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-08-23Insolvency

Liquidation court order miscellaneous.

Download
2016-03-11Officers

Termination secretary company with name termination date.

Download
2015-07-22Address

Change registered office address company with date old address new address.

Download
2015-07-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-21Resolution

Resolution.

Download
2015-07-13Mortgage

Mortgage satisfy charge full.

Download
2015-06-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Officers

Termination director company with name termination date.

Download
2015-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.