Advanced company searchLink opens in new window

NUTRIWOLDS LIMITED

Company number 11906197

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)
02 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2023 LIQ02 Statement of affairs
12 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2023 AD01 Registered office address changed from Unit 1 Pocklington Air Field Industrial Estate Wellington Road Pocklington York YO42 1AP England to The Chapel Bridge Street Driffield YO25 6DA on 30 March 2023
30 Mar 2023 600 Appointment of a voluntary liquidator
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
12 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Feb 2021 TM01 Termination of appointment of Lindsey Westwood as a director on 15 February 2021
23 Feb 2021 PSC07 Cessation of Lindsey Bratton as a person with significant control on 15 February 2021
20 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 AD01 Registered office address changed from Unit 1 Pocklington Air Field Industrial Estate Wellington Road Pocklington Y042 1Ap United Kingdom to Unit 1 Pocklington Air Field Industrial Estate Wellington Road Pocklington York YO42 1AP on 21 May 2020
23 Mar 2020 AD01 Registered office address changed from Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY England to Unit 1 Pocklington Air Field Industrial Estate Wellington Road Pocklington Y042 1Ap on 23 March 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
10 Oct 2019 TM01 Termination of appointment of James Allan Westwood as a director on 8 October 2019
10 Oct 2019 PSC01 Notification of Elizabeth Adair as a person with significant control on 8 October 2019
10 Oct 2019 TM01 Termination of appointment of Matthew Adair as a director on 8 October 2019
08 Apr 2019 CH01 Director's details changed for Ms Lindsey Bratton on 8 April 2019
26 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-26
  • GBP 100