Freshways Wholesale Foods Ltd was registered on 04 April 2007 with its registered office in Preston, it has a status of "Liquidation". Cakli, Kemal is listed as a director of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAKLI, Kemal | 26 November 2014 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 03 January 2020 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
LIQ03 - N/A | 11 February 2019 | |
LIQ03 - N/A | 31 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 January 2018 | |
F10.2 - N/A | 06 January 2016 | |
F10.2 - N/A | 06 January 2016 | |
F10.2 - N/A | 06 January 2016 | |
AD01 - Change of registered office address | 16 November 2015 | |
RESOLUTIONS - N/A | 09 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2015 | |
4.20 - N/A | 09 November 2015 | |
MR04 - N/A | 30 September 2015 | |
MR04 - N/A | 30 September 2015 | |
MR04 - N/A | 30 September 2015 | |
MR04 - N/A | 30 September 2015 | |
AD01 - Change of registered office address | 29 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
MR04 - N/A | 09 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
MR01 - N/A | 20 December 2014 | |
MR01 - N/A | 20 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
MR01 - N/A | 02 May 2014 | |
AR01 - Annual Return | 17 April 2014 | |
MR01 - N/A | 10 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AP01 - Appointment of director | 06 June 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 19 November 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AA - Annual Accounts | 13 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2011 | |
AR01 - Annual Return | 16 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 21 July 2007 | |
NEWINC - New incorporation documents | 04 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 25 April 2014 | Fully Satisfied |
N/A |
A registered charge | 21 March 2014 | Fully Satisfied |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |