- Company Overview for NORTH COUNTRY QUALITY FOODS LTD (01296839)
- Filing history for NORTH COUNTRY QUALITY FOODS LTD (01296839)
- People for NORTH COUNTRY QUALITY FOODS LTD (01296839)
- Charges for NORTH COUNTRY QUALITY FOODS LTD (01296839)
- Insolvency for NORTH COUNTRY QUALITY FOODS LTD (01296839)
- More for NORTH COUNTRY QUALITY FOODS LTD (01296839)
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
|
|
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
|
|
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 |