PREMIUM FOOD SUPPLIES (COVENTRY) LIMITED

Arrans Pacific House Arrans Pacific House, Tamworth, B77 5PA, Staffordshire
StatusDISSOLVED
Company No.07270061
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution04 Feb 2021
Years3 years, 5 months, 7 days

SUMMARY

PREMIUM FOOD SUPPLIES (COVENTRY) LIMITED is an dissolved private limited company with number 07270061. It was incorporated 14 years, 1 month, 10 days ago, on 01 June 2010 and it was dissolved 3 years, 5 months, 7 days ago, on 04 February 2021. The company address is Arrans Pacific House Arrans Pacific House, Tamworth, B77 5PA, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2020

Action Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

Old address: 20 Humphrey Davy Road Bedworth Warwickshire CV12 0JD England

New address: Arrans Pacific House Relay Point Tamworth Staffordshire B77 5PA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-09

Psc name: Mr Balbir Singh

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-09

Officer name: Mr Balbir Singh

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mr Balbir Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 204 Queen Marys Road Coventry CV6 5LS

New address: 20 Humphrey Davy Road Bedworth Warwickshire CV12 0JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A APPLIANCES LIMITED

GROVE HOUSE,SOUTHALL,UB1 2JL

Number:03670674
Status:ACTIVE
Category:Private Limited Company

BEEFAYRE LIMITED

FARNDON GRANGE MARSTON LANE,MARKET HARBOROUGH,LE16 9SL

Number:08064791
Status:ACTIVE
Category:Private Limited Company

IVORY & SIME LIMITED

6TH FLOOR, QUARTERMILE 4,EDINBURGH,EH3 9EG

Number:SC237115
Status:ACTIVE
Category:Private Limited Company

JUPITUS LTD

SAXONDOWN FARM, CHURCH LANE,LEWES,BN7 3LN

Number:05167452
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

NABCON LIMITED

5 SCARFF WAY,NORTHAMPTON,NN6 7DG

Number:06084313
Status:ACTIVE
Category:Private Limited Company

PEVEREL SCOTLAND LIMITED

QUEENSWAY HOUSE,NEW MILTON,BH25 5NR

Number:09145223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source