- Company Overview for UK & IRELAND FOOD PROTEINS LTD (NI612844)
- Filing history for UK & IRELAND FOOD PROTEINS LTD (NI612844)
- People for UK & IRELAND FOOD PROTEINS LTD (NI612844)
- More for UK & IRELAND FOOD PROTEINS LTD (NI612844)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Peter Winson on 18 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Peter Winson as a person with significant control on 18 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 10 Waring Court Waringstown Craigavon County Armagh BT66 7UX to 10 Waring Court Waringstown Craigavon County Armagh BT66 7UX on 18 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
19 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
03 Jul 2012 | TM01 | Termination of appointment of Brenda Winson as a director | |
03 Jul 2012 | AP01 | Appointment of Mr Peter Winson as a director | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Daly Park & Co 25a Market Street Lurgan Co. Armagh BT66 6AR Northern Ireland on 3 July 2012 | |
07 Jun 2012 | AP01 | Appointment of Brenda Margaret Winson as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director |