Advanced company searchLink opens in new window

NICHOLL FOOD PACKAGING LIMITED

Company number 02338610

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)
30 Dec 2023 LIQ10 Removal of liquidator by court order
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 August 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
15 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
07 Jan 2021 LIQ10 Removal of liquidator by court order
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Feb 2020 AM10 Administrator's progress report
29 Nov 2019 AM02 Statement of affairs with form AM02SOA
16 Oct 2019 AM07 Result of meeting of creditors
10 Oct 2019 AM01 Appointment of an administrator
20 Sep 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from Walkmill Lane Cannock Staffordshire WS11 0XA to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 August 2019
14 Aug 2019 AM01 Appointment of an administrator
17 Jul 2019 TM01 Termination of appointment of Stephen Edward Pinhorne as a director on 17 July 2019
12 Jul 2019 TM01 Termination of appointment of Adrian Pawel Walczak as a director on 12 July 2019
18 Jun 2019 PSC05 Change of details for Coretex Industries Limited as a person with significant control on 18 June 2019
18 Jun 2019 PSC07 Cessation of Marcel Acquisitionco Ltd as a person with significant control on 18 June 2019
30 May 2019 PSC02 Notification of Coretex Industries Limited as a person with significant control on 24 May 2019
30 May 2019 PSC07 Cessation of Coretex Industries Pte Limited as a person with significant control on 24 May 2019
19 Mar 2019 AP01 Appointment of Mr Ian Kenneth Johnstone as a director on 19 March 2019
29 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
13 Jan 2019 AP01 Appointment of Mr Adrian Pawel Walczak as a director on 13 January 2019