About

Registered Number: 04341518
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.