Four Seasons (Fresh Produce Wholesale) Ltd was founded on 03 March 2000, it's status at Companies House is "Dissolved". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Janet | 16 April 2013 | - | 1 |
WILLIAMS, David | 03 March 2000 | - | 1 |
WILLIAMS, Margaret Elizabeth | 03 March 2000 | - | 1 |
JONES, Paul Langford | 03 March 2000 | 24 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2018 | |
LIQ13 - N/A | 21 February 2018 | |
LIQ03 - N/A | 28 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2017 | |
RESOLUTIONS - N/A | 18 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 December 2015 | |
4.70 - N/A | 18 December 2015 | |
AD01 - Change of registered office address | 18 December 2015 | |
MR04 - N/A | 29 July 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 25 January 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AP01 - Appointment of director | 25 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
225 - Change of Accounting Reference Date | 31 January 2007 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 22 February 2006 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 28 April 2004 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 26 February 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2000 | |
225 - Change of Accounting Reference Date | 21 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
NEWINC - New incorporation documents | 03 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 February 2001 | Fully Satisfied |
N/A |