About

Registered Number: 05680575
Date of Incorporation: 19/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2019 (4 years and 8 months ago)
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG

 

Based in Solihull in West Midlands, W4 Foods Ltd was founded on 19 January 2006, it's status at Companies House is "Dissolved". There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2019
LIQ14 - N/A 17 July 2019
LIQ03 - N/A 26 April 2018
4.68 - Liquidator's statement of receipts and payments 28 March 2017
4.20 - N/A 15 March 2016
AD01 - Change of registered office address 26 February 2016
RESOLUTIONS - N/A 24 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 September 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR01 - N/A 02 May 2014
CERTNM - Change of name certificate 26 February 2014
CONNOT - N/A 26 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 May 2011
AA01 - Change of accounting reference date 04 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 08 August 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
225 - Change of Accounting Reference Date 15 March 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Debenture 20 October 2010 Fully Satisfied

N/A

Debenture 11 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.