THE FOOD RETAILER OPERATIONS LIMITED

10072926
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
16 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
18 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 37 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
27 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 35 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Nov 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
05 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Feb 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 24 Buy now
19 Sep 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
09 Apr 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 5 Buy now
09 Apr 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 5 Buy now
09 Apr 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 5 Buy now
20 Mar 2018 insolvency Liquidation In Administration Progress Report 28 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2018 insolvency Liquidation In Administration Extension Of Period 6 Buy now
19 Sep 2017 insolvency Liquidation In Administration Progress Report 20 Buy now
03 Jul 2017 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
03 Jul 2017 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
15 Jun 2017 insolvency Liquidation In Administration Result Creditors Meeting 10 Buy now
25 May 2017 officers Termination of appointment of director (David Alexander Forth) 1 Buy now
07 Apr 2017 insolvency Liquidation In Administration Proposals 37 Buy now
04 Apr 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2017 insolvency Liquidation In Administration Appointment Of Administrator 28 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2016 officers Appointment of director (Mr David Alexander Forth) 2 Buy now
31 Aug 2016 officers Termination of appointment of director (Andrew Paul Lang) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Cws (N0.1) Limited) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Anthony Philip James Crossland) 1 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
12 Aug 2016 auditors Auditors Resignation Company 1 Buy now
02 Aug 2016 mortgage Registration of a charge 44 Buy now
26 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Steven Clive Bailey) 1 Buy now
19 Apr 2016 officers Appointment of director (Anthony Philip James Crossland) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Andrew Paul Lang) 2 Buy now
18 Mar 2016 incorporation Incorporation Company 40 Buy now