Advanced company searchLink opens in new window

WEST COUNTRY FOODS LTD

Company number 07107651

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)
06 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 June 2024
29 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2023 LIQ02 Statement of affairs
28 Jun 2023 AD01 Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 28 June 2023
28 Jun 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
02 Feb 2021 CH01 Director's details changed for Mr Nigel Dillon Hooper on 2 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Apr 2020 PSC04 Change of details for Mr Nigel Dillon Hooper as a person with significant control on 1 April 2020
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
13 Dec 2019 CH01 Director's details changed for Mr Adrian Donald Ellis on 13 December 2019
13 Oct 2019 PSC04 Change of details for Mr Nigel Dillon Hooper as a person with significant control on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mr Nigel Dillon Hooper on 13 October 2019
13 Oct 2019 PSC04 Change of details for Mr Adrian Donald Ellis as a person with significant control on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mr Adrian Donald Ellis on 13 October 2019
13 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019