Advanced company searchLink opens in new window

NEWMARKET FOODS LIMITED

Company number 00856471

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)
12 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 18 April 2011
12 May 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
20 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
06 Jan 2011 AD01 Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on 6 January 2011
06 Jan 2011 4.70 Declaration of solvency
06 Jan 2011 600 Appointment of a voluntary liquidator
06 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-15
08 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2,000,000
06 Jan 2010 TM01 Termination of appointment of Antonius Lammers as a director
15 Oct 2009 AP01 Appointment of Mr Louis Antoine Maria Vernaus as a director
15 Oct 2009 CH01 Director's details changed for Stephen Ronald William Francis on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009
14 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 363a Return made up to 08/09/09; full list of members
10 Jul 2009 225 Accounting reference date extended from 22/11/2009 to 31/12/2009
16 May 2009 AA Full accounts made up to 22 November 2008
26 Mar 2009 353 Location of register of members
06 Mar 2009 288a Director appointed stephen ronald william francis
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
05 Feb 2009 288c Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: 5692 hb son en breugel, now: 3065 SC rotterdam; Country was: netherlands, now: the netherlands
05 Feb 2009 288c Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
04 Feb 2009 288c Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15