- Company Overview for NICHOLLS MEATS LIMITED (08265219)
- Filing history for NICHOLLS MEATS LIMITED (08265219)
- People for NICHOLLS MEATS LIMITED (08265219)
- Insolvency for NICHOLLS MEATS LIMITED (08265219)
- More for NICHOLLS MEATS LIMITED (08265219)
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
|
|
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
|
|
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
|
|
14 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
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
|
|
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 |