- Company Overview for WEST COUNTRY FOODS LTD (07107651)
- Filing history for WEST COUNTRY FOODS LTD (07107651)
- People for WEST COUNTRY FOODS LTD (07107651)
- Charges for WEST COUNTRY FOODS LTD (07107651)
- Insolvency for WEST COUNTRY FOODS LTD (07107651)
- More for WEST COUNTRY FOODS LTD (07107651)
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
|
|
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 |