Advanced company searchLink opens in new window

UK & IRELAND FOOD PROTEINS LTD

Company number NI612844

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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