Advanced company searchLink opens in new window

NOBILITY FOODS LIMITED

Company number 04320941

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
17 Apr 2019 AD01 Registered office address changed from PO Box 4385 04320941: Companies House Default Address Cardiff CF14 8LH to 340 Deansgate Manchester M3 4LY on 17 April 2019
20 Sep 2018 RP05 Registered office address changed to PO Box 4385, 04320941: Companies House Default Address, Cardiff, CF14 8LH on 20 September 2018
22 Aug 2018 AD01 Registered office address changed from Unit H1 Knowle Village Business Park, Mayles Lane Knowle Fareham Hampshire PO17 5DY to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 22 August 2018
17 Aug 2018 LIQ02 Statement of affairs
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
14 May 2018 PSC07 Cessation of Jane Rapin as a person with significant control on 11 May 2018
14 May 2018 TM01 Termination of appointment of Jane Rapin as a director on 1 May 2018
17 Jan 2018 CS01 Confirmation statement made on 12 November 2017 with updates
16 Jan 2018 PSC01 Notification of Jane Rapin as a person with significant control on 24 January 2017
16 Jan 2018 PSC01 Notification of Michael Stephen Rapin as a person with significant control on 24 January 2017
16 Jan 2018 PSC07 Cessation of Derek Peter Gale as a person with significant control on 24 January 2017
07 Mar 2017 TM01 Termination of appointment of Derek Peter Gale as a director on 24 January 2017
06 Mar 2017 AP01 Appointment of Mrs Jane Rapin as a director on 24 January 2017
06 Mar 2017 AP01 Appointment of Mr Michael Stephen Rapin as a director on 24 January 2017
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Peter John Whent as a director on 30 June 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 TM02 Termination of appointment of Peter John Whent as a secretary on 30 June 2016
12 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
12 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100