About

Registered Number: 06203858
Date of Incorporation: 04/04/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKLI, Kemal 26 November 2014 10 October 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.