Fresh Foods Ltd was founded on 17 December 2001 and has its registered office in Birmingham, it's status is listed as "Liquidation". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Fresh Foods Ltd.
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 18 September 2017 | |
AD01 - Change of registered office address | 26 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 August 2016 | |
4.40 - N/A | 23 August 2016 | |
LIQ MISC OC - N/A | 23 August 2016 | |
TM02 - Termination of appointment of secretary | 11 March 2016 | |
AD01 - Change of registered office address | 22 July 2015 | |
RESOLUTIONS - N/A | 21 July 2015 | |
4.20 - N/A | 21 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 July 2015 | |
MR04 - N/A | 13 July 2015 | |
MR04 - N/A | 18 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 10 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
MR04 - N/A | 01 September 2014 | |
MR01 - N/A | 20 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AAMD - Amended Accounts | 10 December 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
AAMD - Amended Accounts | 18 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 30 December 2011 | |
AAMD - Amended Accounts | 05 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
363s - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 14 December 2007 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
AA - Annual Accounts | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
363s - Annual Return | 08 March 2005 | |
225 - Change of Accounting Reference Date | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 14 February 2005 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2003 | |
363s - Annual Return | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
NEWINC - New incorporation documents | 17 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2014 | Fully Satisfied |
N/A |
Guarantee and debenture | 30 August 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 24 November 2005 | Outstanding |
N/A |
Legal charge | 01 April 2005 | Fully Satisfied |
N/A |
Debenture | 07 February 2005 | Fully Satisfied |
N/A |