Advanced company searchLink opens in new window

NEWARK LARDER COMPANY LTD

Company number 11755660

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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2023
14 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2022 LIQ02 Statement of affairs
05 Jul 2022 AD01 Registered office address changed from 30 Browning Road Balderton Newark Nottinghamshire NG24 3QU England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 July 2022
05 Jul 2022 600 Appointment of a voluntary liquidator
05 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
16 Mar 2022 AD03 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
16 Mar 2022 AD02 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW
15 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
27 Apr 2021 PSC04 Change of details for Mr Ian Richard John Willis as a person with significant control on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mr Ian Richard John Willis as a person with significant control on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Ian Richard John Willis on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 4 Orchard Park Coddington Newark NG24 2RT United Kingdom to 30 Browning Road Balderton Newark Nottinghamshire NG24 3QU on 27 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP 1