SOURCE FOOD STORES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved following liquidation |
13/05/2413 May 2024 | Return of final meeting in a creditors' voluntary winding up |
04/08/234 August 2023 | Liquidators' statement of receipts and payments to 2023-05-30 |
12/10/2212 October 2022 | Removal of liquidator by court order |
05/10/225 October 2022 | Appointment of a voluntary liquidator |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP WARNER / 02/06/2020 |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / JAMES PHILIP WARNER / 02/06/2020 |
03/06/203 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANYA WARNER / 02/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
27/03/1927 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | 26/05/17 STATEMENT OF CAPITAL GBP 30100 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SAMWAYS |
04/07/144 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
22/03/1322 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/03/1311 March 2013 | SECRETARY APPOINTED MRS ANYA WARNER |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES WARNER |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM WELLERS ACCOUNTANTS STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
23/08/1123 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/11/104 November 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MALCOLM SAMWAYS / 27/05/2010 |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0424 November 2004 | £ NC 10000/100000 29/10 |
24/11/0424 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/11/0424 November 2004 | NC INC ALREADY ADJUSTED 29/10/04 |
26/05/0426 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOURCE FOOD STORES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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