Advanced company searchLink opens in new window

WOLD EGG SUPPLY CO. LIMITED

Company number 02047222

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-05-11
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
  • GBP 92
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
  • GBP 92