ADELIE FOODS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2023-08-08 View Report
Gazette. Gazette dissolved liquidation. 2022-08-26 View Report
Insolvency. Liquidation in administration move to dissolution. 2022-05-26 View Report
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2022-02-16. 2022-02-16 View Report
Insolvency. Liquidation in administration progress report. 2022-01-06 View Report
Address. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-05. 2021-09-05 View Report
Address. Change date: 2021-07-02. Old address: Four Brindleyplace Birmingham B1 2HZ. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2021-07-02 View Report
Insolvency. Liquidation in administration progress report. 2021-07-02 View Report
Insolvency. Liquidation in administration extension of period. 2021-05-13 View Report
Insolvency. Liquidation in administration progress report. 2020-12-21 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-08-25 View Report
Insolvency. Liquidation in administration proposals. 2020-08-05 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-07-10 View Report
Officers. Termination date: 2020-06-03. Officer name: Martin Johnson. 2020-06-25 View Report
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-05-26. 2020-06-11 View Report
Address. Change date: 2020-06-10. New address: Four Brindleyplace Birmingham B1 2HZ. Old address: 2 the Square Southall Lane Heathrow UB2 5NH. 2020-06-10 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-06-02 View Report
Officers. Appointment date: 2020-04-08. Officer name: Mr Diarmuid Brendan Conifrey. 2020-04-08 View Report
Officers. Officer name: Mark David Stott. Termination date: 2020-03-24. 2020-04-07 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-08-19 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Accounts. Change account reference date company previous extended. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Mortgage. Charge number: 042726080012. Charge creation date: 2017-04-07. 2017-04-13 View Report
Accounts. Accounts type full. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Officers. Officer name: Mr Mark David Stott. Appointment date: 2016-05-03. 2016-05-09 View Report
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. 2016-05-09 View Report
Officers. Termination date: 2016-03-08. Officer name: Gavin Cox. 2016-05-03 View Report
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. 2016-03-24 View Report
Officers. Termination date: 2016-02-26. Officer name: Per Harkjaer. 2016-03-21 View Report
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. 2016-03-21 View Report
Officers. Appointment date: 2015-11-19. Officer name: Mr per Harkjaer. 2015-11-19 View Report
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-10-06. 2015-10-22 View Report
Resolution. Description: Resolutions. 2015-10-12 View Report
Resolution. Description: Resolutions. 2015-10-12 View Report
Accounts. Accounts type full. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Change of name. Description: Company name changed buckingham foods LIMITED\certificate issued on 01/04/15. 2015-04-01 View Report
Change of name. Change of name notice. 2015-04-01 View Report
Mortgage. Charge number: 042726080011. Charge creation date: 2015-03-05. 2015-03-11 View Report
Mortgage. Charge number: 042726080010. 2015-03-10 View Report
Mortgage. Charge number: 042726080009. 2015-02-06 View Report
Accounts. Accounts type full. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-08-17 View Report
Accounts. Made up date. 2013-11-05 View Report