- Company Overview for NEWARK LARDER COMPANY LTD (11755660)
- Filing history for NEWARK LARDER COMPANY LTD (11755660)
- People for NEWARK LARDER COMPANY LTD (11755660)
- Insolvency for NEWARK LARDER COMPANY LTD (11755660)
- Registers for NEWARK LARDER COMPANY LTD (11755660)
- More for NEWARK LARDER COMPANY LTD (11755660)
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
|
|
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
|