Advanced company searchLink opens in new window

MCNEIL NUTRITIONALS LTD

Company number 03732912

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)
07 Sep 2016 AC92 Restoration by order of the court
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2014 AD01 Registered office address changed from Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG on 13 June 2014
13 Jun 2014 AD02 Register inspection address has been changed from Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG England
12 Jun 2014 4.70 Declaration of solvency
12 Jun 2014 600 Appointment of a voluntary liquidator
12 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AD04 Register(s) moved to registered office address
11 Apr 2014 AD02 Register inspection address has been changed from 50 - 100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4DP England
29 Mar 2014 MR04 Satisfaction of charge 1 in full
29 Mar 2014 MR04 Satisfaction of charge 2 in full
15 Aug 2013 AA Full accounts made up to 31 July 2013
15 Aug 2013 AA Full accounts made up to 30 December 2012
12 Aug 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
25 Feb 2013 TM02 Termination of appointment of Barbara Susan Butterworth as a secretary on 15 February 2013
25 Feb 2013 AD01 Registered office address changed from 50 - 100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4EG on 25 February 2013
25 Feb 2013 TM01 Termination of appointment of Aline Baudet Marechal as a director on 15 February 2013
14 Dec 2012 AP01 Appointment of Mr Mark James Robinson as a director on 7 December 2012
09 Jul 2012 AA Full accounts made up to 1 January 2012
02 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Barbara Susan Butterworth as a director on 18 October 2011
29 Sep 2011 AP01 Appointment of Mrs Aline Baudet Marechal as a director on 15 August 2011