This company is commonly known as Freshways Dairystix Limited. The company was founded 9 years ago and was given the registration number 09235987. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 10519 - Manufacture of other milk products.
Name | : | FRESHWAYS DAIRYSTIX LIMITED |
---|---|---|
Company Number | : | 09235987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Eastman Road, Acton, United Kingdom, W3 7YG | Director | 25 September 2014 | Active |
Guiston Limited | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton House, Station Road, Thame, United Kingdom, OX9 3UH |
Nature of control | : |
|
Nijjar Holdings Limited | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Eastman Road, Acton, United Kingdom, W3 7YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Incorporation | Memorandum articles. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-05 | Resolution | Resolution. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type small. | Download |
2015-07-17 | Officers | Change person director company with change date. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-27 | Document replacement | Second filing of form with form type. | Download |
2014-12-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.