Advanced company searchLink opens in new window

MEADOW FARM QUALITY FOODS LTD

Company number NI634663

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Dec 2024 AD01 Registered office address changed from 69a Tullysaran Road Armagh BT61 8HE United Kingdom to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 27 December 2024
23 Apr 2024 COCOMP Order of court to wind up
12 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with updates
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 4 November 2021
21 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
11 Feb 2022 AP01 Appointment of Miss Ciara Rafferty as a director on 1 December 2021
21 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
  • ANNOTATION Clarification second filed CS01 registered 27/03/2023
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jun 2021 PSC07 Cessation of Francis Joseph Foster as a person with significant control on 8 February 2021
01 Mar 2021 AP03 Appointment of Mr Martin Rafferty as a secretary on 8 February 2021
01 Mar 2021 TM01 Termination of appointment of Francis Joseph Foster as a director on 8 February 2021
01 Mar 2021 TM02 Termination of appointment of Francis Joseph Foster as a secretary on 8 February 2021
11 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
10 May 2019 CH01 Director's details changed for Mr Rafferty on 5 November 2015
10 May 2019 PSC01 Notification of Martin Gerard Rafferty as a person with significant control on 5 November 2016
10 May 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr rafferty
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018