EXCELLENT FOOD COMPANY YORKSHIRE LIMITED

04026268
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WF17 9EJ

Documents

Documents
Date Category Description Pages
12 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
09 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Dec 2019 resolution Resolution 1 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 8 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 7 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
21 May 2014 accounts Annual Accounts 8 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 6 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Shirley Christine Brennan) 2 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
28 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
01 Jun 2009 accounts Annual Accounts 7 Buy now
10 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
03 Aug 2007 annual-return Return made up to 04/07/07; full list of members 6 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 officers New secretary appointed 2 Buy now
12 Jul 2006 annual-return Return made up to 04/07/06; full list of members 6 Buy now
20 Feb 2006 accounts Annual Accounts 4 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
26 Sep 2005 annual-return Return made up to 04/07/05; full list of members 6 Buy now
13 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2005 accounts Annual Accounts 5 Buy now
20 Aug 2004 annual-return Return made up to 04/07/04; full list of members 6 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: westfield house westfield road leeds west yorkshire LS3 1DF 1 Buy now
05 Oct 2003 accounts Annual Accounts 12 Buy now
29 Sep 2003 annual-return Return made up to 04/07/03; full list of members 6 Buy now
08 Sep 2003 officers Director resigned 1 Buy now
11 Jul 2002 annual-return Return made up to 04/07/02; full list of members 7 Buy now
16 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
01 May 2002 accounts Annual Accounts 11 Buy now
27 Jul 2001 annual-return Return made up to 04/07/01; full list of members 6 Buy now
13 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
05 Sep 2000 officers Secretary resigned 1 Buy now
05 Sep 2000 officers Director resigned 1 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER 1 Buy now
05 Sep 2000 officers New director appointed 2 Buy now
05 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2000 incorporation Incorporation Company 12 Buy now