Advanced company searchLink opens in new window

NYATI MEATS LIMITED

Company number 06494728

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)
03 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
25 May 2010 AD01 Registered office address changed from The Byre 5 Perry Croft Lodge Estate Jubilee Drive Colwall Malvern Worcestershire WR13 6DU on 25 May 2010
05 May 2010 4.20 Statement of affairs with form 4.19
05 May 2010 600 Appointment of a voluntary liquidator
05 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-27
24 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
24 Mar 2010 AD01 Registered office address changed from The Byre 5 Perry Croft Lodge Estate Jubilee Drive Colwall Malvern Worcestershire WR13 6DU on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from 23 Abbey Gateway Great Malvern Worcestershire WR14 3ET on 24 March 2010
23 Mar 2010 CH01 Director's details changed for Diane Jean Styger on 1 January 2010
21 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Mar 2009 363a Return made up to 06/02/09; full list of members
07 Feb 2009 288b Appointment Terminated Director james torrance
18 Mar 2008 88(2) Ad 08/02/08 gbp si 99@1=99 gbp ic 1/100
11 Mar 2008 287 Registered office changed on 11/03/2008 from 20 delavor road heswall wirral CH60 4RW
11 Mar 2008 288c Director's Change of Particulars / james torrance / 01/03/2008 / HouseName/Number was: , now: 23; Street was: 117 fairways, now: abbey gateway; Area was: rossall, now: ; Post Town was: fleetwood, now: great malvern; Region was: lancashire, now: worcestershire; Post Code was: FY7 8RA, now: WR14 3ET
11 Mar 2008 288c Director and Secretary's Change of Particulars / diane styger / 01/03/2008 / HouseName/Number was: , now: 23; Street was: 117 fairways, now: abbey gateway; Area was: rossall, now: ; Post Town was: fleetwood, now: great malvern; Region was: lancashire, now: worcestershire; Post Code was: FY7 8RA, now: WR14 3ET
18 Feb 2008 288a New secretary appointed;new director appointed
18 Feb 2008 288a New director appointed
06 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned
06 Feb 2008 NEWINC Incorporation