UNIQUE CONVENIENCE FOODS LIMITED: Filings
Overview
| Company Name | UNIQUE CONVENIENCE FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00287851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UNIQUE CONVENIENCE FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2021 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on Nov 19, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2019 | 13 pages | AA | ||||||||||
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jul 01, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Clare Evans as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 28, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Conor O'leary as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 29, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0