CHURCHILL FOOD PRODUCTS LIMITED

06032034
8 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1QH

Documents

Documents
Date Category Description Pages
30 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2013 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Jan 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jan 2013 resolution Resolution 1 Buy now
27 Jul 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 officers Change of particulars for director (Ira Jan Lamel) 3 Buy now
07 Feb 2012 officers Change of particulars for director (Irwin David Simon) 3 Buy now
06 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
08 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 officers Termination of appointment of director (Peter Mcphillips) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Graham Mealyer) 1 Buy now
03 Mar 2011 address Move Registers To Sail Company 1 Buy now
03 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Jul 2010 officers Appointment of secretary (Anthony George Hunter) 3 Buy now
21 Jul 2010 officers Termination of appointment of director (David Maughan) 2 Buy now
21 Jul 2010 officers Termination of appointment of director (Tony Pritchard) 2 Buy now
29 Jun 2010 officers Appointment of director (Irwin David Simon) 3 Buy now
29 Jun 2010 officers Appointment of director (Ira Jan Lamel) 3 Buy now
29 Jun 2010 officers Appointment of director (Peter Laurence Mcphillips) 3 Buy now
23 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 accounts Annual Accounts 8 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Tony John Pritchard) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Graham Mealyer) 2 Buy now
23 Feb 2010 officers Change of particulars for director (David John Maughan) 2 Buy now
08 Oct 2009 accounts Annual Accounts 8 Buy now
04 Apr 2009 resolution Resolution 12 Buy now
04 Apr 2009 capital Ad 30/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
04 Apr 2009 officers Director appointed david maughan 2 Buy now
23 Feb 2009 annual-return Return made up to 27/01/09; full list of members 5 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from, 14 park row, nottingham, nottinghamshire, NG1 6GR 1 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
29 Feb 2008 annual-return Return made up to 18/12/07; full list of members 7 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 6 Buy now
12 Feb 2007 capital Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: 44 castle gate nottingham NG1 7BJ 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
09 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2006 incorporation Incorporation Company 19 Buy now