IN2FOOD LIMITED

05735042
FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
03 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2020 resolution Resolution 1 Buy now
06 Nov 2019 accounts Annual Accounts 5 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 5 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
03 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
14 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
30 Mar 2014 annual-return Annual Return 6 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
27 Mar 2011 annual-return Annual Return 6 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Mrs Emma Claire Elisabeth Cocker) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Timothy John Cocker) 2 Buy now
01 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Apr 2010 resolution Resolution 2 Buy now
04 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
20 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
20 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 28/02/2009 1 Buy now
03 Feb 2009 accounts Annual Accounts 1 Buy now
02 Apr 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
02 Apr 2008 officers Director appointed mrs emma claire elisabeth cocker 1 Buy now
02 Apr 2008 officers Secretary appointed mrs emma claire elisabeth cocker 1 Buy now
01 Apr 2008 officers Appointment terminated secretary nigel wesley 1 Buy now
16 Jan 2008 accounts Annual Accounts 2 Buy now
30 Apr 2007 annual-return Return made up to 08/03/07; full list of members 6 Buy now
08 Mar 2006 incorporation Incorporation Company 8 Buy now