Advanced company searchLink opens in new window

NICHOLLS MEATS LIMITED

Company number 08265219

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)
24 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
27 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
28 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2016 AD01 Registered office address changed from 16 Garganey Walk Scunthorpe South Humberside DN16 3WR to C/O Live Recoveries Limited 122 Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 19 July 2016
14 Jul 2016 4.20 Statement of affairs with form 4.19
14 Jul 2016 600 Appointment of a voluntary liquidator
14 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
07 Jun 2016 TM01 Termination of appointment of Mark Nicholls as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Devon Kia Olwyn Cannon as a director on 6 June 2016
18 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100
14 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
15 Nov 2013 AP01 Appointment of Miss Devon Kia Olwyn Cannon as a director
15 Nov 2013 AP01 Appointment of Mr Anthony John Wright as a director