- Company Overview for WOLD EGG SUPPLY CO. LIMITED (02047222)
- Filing history for WOLD EGG SUPPLY CO. LIMITED (02047222)
- People for WOLD EGG SUPPLY CO. LIMITED (02047222)
- Charges for WOLD EGG SUPPLY CO. LIMITED (02047222)
- Insolvency for WOLD EGG SUPPLY CO. LIMITED (02047222)
- More for WOLD EGG SUPPLY CO. LIMITED (02047222)
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) |
---|---|---|---|
18 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AD01 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 27 May 2021 | |
24 May 2021 | 600 | Appointment of a voluntary liquidator | |
24 May 2021 | LIQ01 | Declaration of solvency | |
19 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from Arbesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 10 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Arbesque House Monks Cross Drive Huntington York YO32 9GW on 3 April 2019 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from The New Farmstead Wigsley Road Harby Newark Nottinghamshire NG23 7EF England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 12 December 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 May 2016 | CH01 | Director's details changed for Mrs Karen Hopper Peart on 4 May 2016 | |
05 May 2016 | CH03 | Secretary's details changed for Mrs Karen Hopper Peart on 4 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from Hedley Court Boothferry Road Goole North Humberside DN14 6AA to The New Farmstead Wigsley Road Harby Newark Nottinghamshire NG23 7EF on 4 May 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|