TILLERY VALLEY FOODS LIMITED: Filings
Overview
| Company Name | TILLERY VALLEY FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02065462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TILLERY VALLEY FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice to Registrar in respect of date of dissolution | 4 pages | AM24 | ||
Notice of move from Administration to Dissolution | 31 pages | AM23 | ||
Administrator's progress report | 31 pages | AM10 | ||
Administrator's progress report | 35 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 44 pages | AM03 | ||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom to C/O Interpath Ltd Suites 203 & 207 Cumberland House 35 Park Row Nottingham NG1 6EE on May 24, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Previous accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Current accounting period extended from Jul 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Register inspection address has been changed from C/O Sodexo Legal Department One Southampton Row London WC1B 5HA England to Units 2-3 Cwmtillery Industrial Estate Cwmtillery Abertillery Blaenau Gwent NP13 1LZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 33 pages | AA | ||
Previous accounting period shortened from Aug 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address 41-44 Great Queen Street London WC2B 5AD | 1 pages | AD04 | ||
Second filing for the notification of Joubere Food Group Ltd as a person with significant control | 7 pages | RP04PSC02 | ||
Second filing for the cessation of Sodexo Holdings Limited as a person with significant control | 6 pages | RP04PSC07 | ||
Second filing for the termination of Sodexo Corporate Services (No.1) Limited as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Sean Michael Haley as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Stuart Anthony Carter as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Jean Mary Renton as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Gareth Luke Sefton John as a secretary | 5 pages | RP04TM02 | ||
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