CONTINENTAL FOODS LIMITED

01310501
C/O TAYTO GROUP LIMITED PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
15 Dec 2015 annual-return Annual Return 7 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
17 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Jul 2015 insolvency Solvency Statement dated 22/06/15 1 Buy now
17 Jul 2015 resolution Resolution 3 Buy now
15 Apr 2015 accounts Annual Accounts 13 Buy now
14 Nov 2014 annual-return Annual Return 7 Buy now
03 Apr 2014 accounts Annual Accounts 11 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
03 Apr 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 accounts Annual Accounts 10 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2011 annual-return Annual Return 7 Buy now
17 Mar 2011 accounts Annual Accounts 15 Buy now
04 Jan 2011 annual-return Annual Return 7 Buy now
26 Mar 2010 accounts Annual Accounts 16 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Stephen Thomas Alexander Hutchinson) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mrs Anne Hutchinson Kane) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Paul Allen) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Raymond Latimer Hutchinson) 2 Buy now
09 Sep 2009 incorporation Memorandum Articles 46 Buy now
09 Sep 2009 resolution Resolution 4 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from, c/o cto holdings LIMITED, princewood road, earlestree industrial estate, corby, northamptonshire, NN7 4AP 1 Buy now
23 Mar 2009 accounts Annual Accounts 15 Buy now
30 Jan 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
04 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
08 Apr 2008 officers Director appointed anne hutchinson kane 2 Buy now
01 Apr 2008 officers Director appointed raymond latimer hutchinson 2 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
25 Mar 2008 resolution Resolution 1 Buy now
25 Mar 2008 resolution Resolution 1 Buy now
25 Mar 2008 resolution Resolution 2 Buy now
25 Mar 2008 incorporation Memorandum Articles 46 Buy now
25 Mar 2008 resolution Resolution 4 Buy now
20 Mar 2008 officers Director and secretary appointed stephen thomas alexander hutchinson 2 Buy now
20 Mar 2008 officers Director appointed paul allen 2 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from, globe street, wednesbury, west midlands, WS10 0NN 1 Buy now
20 Mar 2008 officers Appointment terminated secretary barry wenman 1 Buy now
20 Mar 2008 officers Appointment terminated director kenneth pringle 1 Buy now
20 Mar 2008 officers Appointment terminated director james mckinney 1 Buy now
20 Mar 2008 officers Appointment terminated director george davidson 1 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
20 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 13 10 Buy now
26 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
04 Oct 2007 auditors Auditors Resignation Company 1 Buy now
14 Sep 2007 incorporation Memorandum Articles 39 Buy now
14 Sep 2007 resolution Resolution 2 Buy now
14 Sep 2007 resolution Resolution 2 Buy now
14 Sep 2007 capital Declaration of assistance for shares acquisition 11 Buy now
14 Sep 2007 capital Declaration of assistance for shares acquisition 12 Buy now
14 Sep 2007 capital Declaration of assistance for shares acquisition 11 Buy now
14 Sep 2007 capital Declaration of assistance for shares acquisition 12 Buy now
13 Sep 2007 auditors Auditors Resignation Company 1 Buy now
08 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
07 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
31 Jul 2007 accounts Annual Accounts 13 Buy now
08 Mar 2007 accounts Annual Accounts 13 Buy now
19 Jan 2007 annual-return Return made up to 13/11/06; full list of members 7 Buy now
16 Jan 2006 accounts Annual Accounts 12 Buy now
08 Dec 2005 annual-return Return made up to 13/11/05; full list of members 7 Buy now
01 Sep 2005 officers New director appointed 2 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
06 Jan 2005 accounts Annual Accounts 13 Buy now
09 Dec 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers Director resigned 1 Buy now
03 Sep 2004 officers Director's particulars changed 1 Buy now
09 Dec 2003 accounts Annual Accounts 14 Buy now
09 Dec 2003 annual-return Return made up to 13/11/03; full list of members 7 Buy now
18 Apr 2003 accounts Annual Accounts 15 Buy now
21 Feb 2003 accounts Delivery ext'd 3 mth 30/04/02 1 Buy now
20 Feb 2003 officers Director's particulars changed 1 Buy now
29 Nov 2002 annual-return Return made up to 13/11/02; full list of members 7 Buy now
14 Jul 2002 officers Director resigned 1 Buy now
08 Feb 2002 accounts Annual Accounts 12 Buy now
17 Dec 2001 annual-return Return made up to 13/11/01; full list of members 7 Buy now
02 Mar 2001 accounts Annual Accounts 13 Buy now
04 Dec 2000 annual-return Return made up to 13/11/00; full list of members 7 Buy now
03 Mar 2000 accounts Annual Accounts 14 Buy now
14 Jan 2000 officers New director appointed 2 Buy now
07 Jan 2000 officers Director resigned 1 Buy now
15 Dec 1999 annual-return Return made up to 13/11/99; full list of members 7 Buy now
10 Mar 1999 officers Director resigned 1 Buy now
03 Mar 1999 accounts Annual Accounts 14 Buy now
10 Feb 1999 officers New director appointed 2 Buy now