Advanced company searchLink opens in new window

NIAGARA FARMS LIMITED

Company number 01329508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-01-05
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
  • GBP 139,445
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