INGREDIENT SOURCING LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Declaration of solvency

View Document

30/12/2430 December 2024 Registered office address changed from Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS to 1 More London Place London SE1 2AF on 2024-12-30

View Document

24/12/2424 December 2024 Register inspection address has been changed to Meadow Foods Rough Hill Chester CH4 9JS

View Document

24/12/2424 December 2024 Register(s) moved to registered inspection location Meadow Foods Rough Hill Chester CH4 9JS

View Document

09/12/249 December 2024 All of the property or undertaking has been released from charge 054060560003

View Document

09/12/249 December 2024 All of the property or undertaking has been released from charge 054060560002

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

05/07/245 July 2024 Registration of charge 054060560003, created on 2024-07-05

View Document

15/01/2415 January 2024 Registration of charge 054060560002, created on 2024-01-12

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Satisfaction of charge 054060560001 in full

View Document

05/12/235 December 2023 Termination of appointment of Simon Chantler as a director on 2023-11-29

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Mark Henry Chantler as a director on 2022-05-01

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 COMPANY NAME CHANGED WEST LAKES DAIRY PARK LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 3 HOBSON COURT GILLAN WAY PENRITH 40 BUSINESS PARK PENRITH CUMBRIA CA11 9GQ

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 UNIT 8 LILLYHALL BUSINESS CENTRE JUBILEE ROAD WORKINGTON CUMBRIA CA14 4HA

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 COMPANY NAME CHANGED LAKELAND DAIRY FARMERS LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 PEARL ASSURANCE HOUSE 2 DERBY SQUARE LIVERPOOL L2 9XL

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company