Advanced company searchLink opens in new window

NORTH COUNTRY QUALITY FOODS LTD

Company number 01296839

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)
15 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ10 Removal of liquidator by court order
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
19 Aug 2019 AD01 Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford M5 4WN to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 19 August 2019
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-31
16 Aug 2019 LIQ02 Statement of affairs
27 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
09 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
31 Jul 2017 PSC07 Cessation of Brian David Thomas as a person with significant control on 1 June 2017
07 Mar 2017 AA Full accounts made up to 31 May 2016
16 Dec 2016 MR04 Satisfaction of charge 3 in full
01 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
15 Dec 2015 AA Group of companies' accounts made up to 31 May 2015
07 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,000
06 Aug 2015 CH01 Director's details changed for Mr Jeffrey William Thomas on 20 April 2015
02 Jul 2015 MISC Section 519
29 Jun 2015 AP01 Appointment of Christopher Alan Thomas as a director on 17 May 2015
19 May 2015 AA Group of companies' accounts made up to 31 May 2014
11 Dec 2014 MR04 Satisfaction of charge 4 in full