-
FRESHWAYS WHOLESALE FOODS LTD - Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
Company Information
- Company registration number
- 06203858
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Heskin Hall Farm Wood Lane
- Heskin
- Preston
- PR7 5PA Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA UK
Management
- Managing Directors
- KHAN, Aneel Babar
- KHAN, Arfat, Mr.
- Company secretaries
- KHAN, Arfat
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-04
- Age Of Company 2007-04-04 17 years
- SIC/NACE
- 46390
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2015-02-28
- Last Date: 2013-05-31
- Last Return Made Up To:
- 2013-04-04
- Annual Return
- Due Date: 2017-04-18
- Last Date:
-
FRESHWAYS WHOLESALE FOODS LTD Company Description
- FRESHWAYS WHOLESALE FOODS LTD is a ltd registered in United Kingdom with the Company reg no 06203858. Its current trading status is "live". It was registered 2007-04-04. It has declared SIC or NACE codes as "46390". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-04-04.It can be contacted at Heskin Hall Farm Wood Lane .
Get FRESHWAYS WHOLESALE FOODS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freshways Wholesale Foods Ltd - Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
- 2007-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRESHWAYS WHOLESALE FOODS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-01) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-11) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-04) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-03) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-31) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-08) - 4.68
keyboard_arrow_right 2016
-
liquidation-disclaimer-notice (2016-01-06) - F10.2
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-18) - TM01
-
mortgage-satisfy-charge-full (2015-09-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
mortgage-satisfy-charge-full (2015-05-09) - MR04
-
resolution (2015-11-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-11-09) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-11-09) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-16) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-05-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name-date (2013-06-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
termination-director-company-with-name-termination-date (2013-03-07) - TM01
-
accounts-with-accounts-type-small (2013-03-04) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-04-24) - AA01
-
change-person-secretary-company-with-change-date (2012-05-17) - CH03
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2012-02-07) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-07-13) - AA
-
gazette-filings-brought-up-to-date (2011-06-18) - DISS40
-
annual-return-company-with-made-up-date (2011-06-16) - AR01
-
gazette-notice-compulsory (2011-05-10) - GAZ1
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-21) - AA
keyboard_arrow_right 2009
-
gazette-notice-compulsory (2009-08-04) - GAZ1
-
gazette-filings-brought-up-to-date (2009-07-31) - DISS40
-
legacy (2009-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-05) - 395
-
incorporation-company (2007-04-04) - NEWINC
-
legacy (2007-07-21) - 287