M & B FRESH PRODUCE LIMITED - DROITWICH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-09 View Report
Gazette. Gazette notice voluntary. 2023-02-21 View Report
Dissolution. Dissolution application strike off company. 2023-02-09 View Report
Gazette. Gazette notice compulsory. 2023-02-07 View Report
Accounts. Accounts type dormant. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Persons with significant control. Change date: 2020-06-01. Psc name: Mr Benjamin Flynn. 2020-07-01 View Report
Persons with significant control. Psc name: Mr Michael Matthew Flynn. Change date: 2020-06-01. 2020-07-01 View Report
Officers. Officer name: Mr Benjamin Flynn. Change date: 2020-06-30. 2020-06-30 View Report
Officers. Change date: 2020-06-30. Officer name: Mr Michael Matthew Flynn. 2020-06-30 View Report
Persons with significant control. Notification date: 2020-06-01. Psc name: Benjamin Flynn. 2020-06-24 View Report
Persons with significant control. Psc name: Peter Steven Ormerod. Cessation date: 2020-06-01. 2020-06-24 View Report
Persons with significant control. Psc name: Michael Matthew Flynn. Notification date: 2020-06-01. 2020-06-24 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Benjamin Flynn. 2020-06-24 View Report
Officers. Officer name: Mr Michael Matthew Flynn. Appointment date: 2020-06-01. 2020-06-24 View Report
Officers. Termination date: 2020-06-01. Officer name: Peter Steven Ormerod. 2020-06-24 View Report
Resolution. Description: Resolutions. 2020-06-22 View Report
Accounts. Accounts type dormant. 2020-06-22 View Report
Accounts. Change account reference date company previous extended. 2020-06-22 View Report
Confirmation statement. Statement with updates. 2019-11-20 View Report
Accounts. Accounts type dormant. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Persons with significant control. Cessation date: 2016-11-22. Psc name: Gary John Bird. 2018-08-07 View Report
Persons with significant control. Change date: 2018-08-07. Psc name: Mr Peter Steven Ormerod. 2018-08-07 View Report
Officers. Officer name: Mr Peter Steven Ormerod. Change date: 2018-08-02. 2018-08-02 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2018-02-20. 2018-02-21 View Report
Officers. Officer name: Mr Peter Steven Ormerod. Appointment date: 2018-02-20. 2018-02-21 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-02-21 View Report
Officers. Officer name: Nigel Salt. Termination date: 2018-02-20. 2018-02-20 View Report
Officers. Termination date: 2018-02-20. Officer name: Owen Joseph Deely. 2018-02-20 View Report
Persons with significant control. Notification date: 2018-02-20. Psc name: Peter Steven Ormerod. 2018-02-20 View Report
Officers. Officer name: Gary John Bird. Termination date: 2018-02-20. 2018-02-20 View Report
Address. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change date: 2018-02-20. Old address: 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN England. 2018-02-20 View Report
Accounts. Accounts type dormant. 2018-02-19 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-11-22 View Report
Persons with significant control. Cessation date: 2017-11-22. Psc name: Nigel Salt. 2017-11-22 View Report
Persons with significant control. Cessation date: 2017-11-22. Psc name: Owen Joseph Deely. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-11-22 View Report
Address. New address: 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN. Old address: 2 Croft House Mons Moat Drive Redditch Worcestershire B98 9HN England. Change date: 2017-11-22. 2017-11-22 View Report
Address. Change date: 2016-12-09. New address: 2 Croft House Mons Moat Drive Redditch Worcestershire B98 9HN. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. 2016-12-09 View Report
Officers. Officer name: Oakley Secretarial Services Limited. Termination date: 2016-11-22. 2016-12-09 View Report
Resolution. Description: Resolutions. 2016-12-07 View Report
Resolution. Description: Resolutions. 2016-12-06 View Report
Incorporation. Capital: GBP 3 2016-11-22 View Report