Fillets Takeaway (Sleaford) Ltd

DataGardener
fillets takeaway (sleaford) ltd
in liquidation
Micro

Fillets Takeaway (sleaford) Ltd

06735114Private Limited With Share Capital

Inducta House Fryers Road, Bloxwich, Walsall, WS27LZ
Incorporated

28/10/2008

Company Age

17 years

Directors

1

Employees

13

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Fillets Takeaway (sleaford) Ltd (06735114) is a private limited with share capital incorporated on 28/10/2008 (17 years old) and registered in walsall, WS27LZ. The company operates under SIC code 56101 - licenced restaurants.

Fillets takeaway (sleaford) ltd is a restaurants company based out of enterprise road millenium business park, mansfield, united kingdom.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 28/10/2008
WS27LZ
13 employees

Financial Overview

Total Assets

£108.1K

Liabilities

£76.6K

Net Assets

£31.5K

Cash

£0

Key Metrics

13

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2025
Resolution
Category:Resolution
Date:13-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Sail Address Company With Old Address
Category:Address
Date:06-02-2012
Move Registers To Registered Office Company
Category:Address
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Capital Allotment Shares
Category:Capital
Date:12-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2010
Change Of Name Notice
Category:Change Of Name
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Move Registers To Sail Company
Category:Address
Date:06-01-2010
Change Sail Address Company
Category:Address
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Incorporation Company
Category:Incorporation
Date:28-10-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date24/10/2024
Filing Date11/04/2024
Latest Accounts24/10/2022

Trading Addresses

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands Ws2 7Lz, WS27LZRegistered

Contact

01529305076
m.facebook.com
Inducta House Fryers Road, Bloxwich, Walsall, WS27LZ