KL FOODS LIMITED: Filings
Overview
Company Name | KL FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04453669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for KL 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 | 4.71 | ||||||||||||||
Registered office address changed from C/O Pinguin Foods Uk Limited C/O Pinguin Foods Uk Limited Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LR England to Hill House 1 Little New Street London EC4A 3TR on Apr 22, 2015 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||
Appointment of Mr Nigel Stuart Terry as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Arjan Buschman as a secretary on Jul 07, 2014 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Herwig Arthur Dejonghe as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Alan Quinsey as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Frederick Teviot Harrison as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Alan Quinsey as a secretary on Jul 07, 2014 | 1 pages | TM02 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
All of the property or undertaking has been released from charge 4 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 5 | 5 pages | MR05 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||||||
Certificate of change of name Company name changed hallco 764 LIMITED\certificate issued on 10/07/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX* on Jul 10, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Alan Quinsey as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malcolm Robson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
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