- Company Overview for NUTRIWOLDS LIMITED (11906197)
- Filing history for NUTRIWOLDS LIMITED (11906197)
- People for NUTRIWOLDS LIMITED (11906197)
- Insolvency for NUTRIWOLDS LIMITED (11906197)
- More for NUTRIWOLDS LIMITED (11906197)
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
|
|
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
Statement of capital on 2019-03-26
|