Advanced company searchLink opens in new window

WEST COUNTRY FOODS (PRODUCE) LTD

Company number 07750444

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
14 Jul 2022 CERTNM Company name changed westcountry foods (cardiff) LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
04 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2020 CH01 Director's details changed for Mr Nigel Dillon Hooper on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Mr Nigel Dillon Hooper on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Mr Adrian Donald Ellis on 17 September 2020
07 Sep 2020 TM01 Termination of appointment of Neil David Stan Boyles as a director on 5 September 2020
12 May 2020 AA Accounts for a dormant company made up to 31 August 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 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 Neil David Stan Boyles on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mr Adrian Donald Ellis on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mr Nigel Dillon Hooper on 13 October 2019
13 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton TA1 3NN to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019
11 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
28 May 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates