- Company Overview for NIAGARA FARMS LIMITED (01329508)
- Filing history for NIAGARA FARMS LIMITED (01329508)
- People for NIAGARA FARMS LIMITED (01329508)
- Charges for NIAGARA FARMS LIMITED (01329508)
- Insolvency for NIAGARA FARMS LIMITED (01329508)
- More for NIAGARA FARMS LIMITED (01329508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2024 | |
17 Jan 2023 | AD01 | Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN on 17 January 2023 | |
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | LIQ01 | Declaration of solvency | |
30 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from Estate Office Dishforth Road Asenby Thirsk YO7 3QJ England to Mitre House North Park Road Harrogate HG1 5RX on 24 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Estate Office Asenby Nr Thirsk North Yorkshire to Estate Office Dishforth Road Asenby Thirsk YO7 3QJ on 11 March 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 Jan 2016 | AP01 | Appointment of Mr John Howard Reed as a director on 24 November 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Clive Patrick Reed as a director on 24 November 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Susan Ellen Mcintyre as a director on 8 September 2015 |