- Company Overview for WESTCOUNTRYTRUFFLES LTD (08802624)
- Filing history for WESTCOUNTRYTRUFFLES LTD (08802624)
- People for WESTCOUNTRYTRUFFLES LTD (08802624)
- Insolvency for WESTCOUNTRYTRUFFLES LTD (08802624)
- More for WESTCOUNTRYTRUFFLES LTD (08802624)
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) |
---|---|---|---|
14 Oct 2024 | WU07 | Progress report in a winding up by the court | |
16 Apr 2024 | WU04 | Appointment of a liquidator | |
12 Oct 2023 | WU07 | Progress report in a winding up by the court | |
11 Oct 2022 | WU07 | Progress report in a winding up by the court | |
29 Dec 2021 | WU04 | Appointment of a liquidator | |
29 Dec 2021 | WU14 | Notice of removal of liquidator by court | |
16 Sep 2021 | WU07 | Progress report in a winding up by the court | |
20 Oct 2020 | WU07 | Progress report in a winding up by the court | |
03 Jun 2020 | WU14 | Notice of removal of liquidator by court | |
03 Jun 2020 | COCOMP |
Order of court to wind up
|
|
28 May 2020 | WU04 | Appointment of a liquidator | |
28 Aug 2019 | AD01 | Registered office address changed from Nexus House High Street Portishead Bristol BS20 6PY England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 28 August 2019 | |
27 Aug 2019 | WU04 | Appointment of a liquidator | |
31 Oct 2018 | COCOMP | Order of court to wind up | |
30 Oct 2018 | COCOMP | Order of court to wind up | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | AD01 | Registered office address changed from 12 Hardy's Way 12 Hardys Way Canvey Island SS8 9PT England to Nexus House High Street Portishead Bristol BS20 6PY on 27 September 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
19 Dec 2017 | PSC01 | Notification of George Ronald Frost as a person with significant control on 1 December 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Nexus House 139 High Street Portishead North Somerset BS20 6PY to 12 Hardy's Way 12 Hardys Way Canvey Island SS8 9PT on 8 September 2017 | |
31 May 2017 | TM01 | Termination of appointment of Jordan Bryan Frost as a director on 30 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr George Ronald Frost as a director on 30 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Brian Frost as a director on 21 October 2016 |