Caesar Foods Ltd

NORTH WEST NEGOCE LIMITED
NWN SALES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02301161
Record last updated Wednesday, August 17, 2016 2:23:26 PM UTC
Official Address Parsonage Chambers 3 The City Centre
There are 284 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M32HW
Sector wholesale, meat

Charts

Visits

CAESAR FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-102020-12022-42023-102024-72024-82025-12025-2012
Document TypeDoc. Type Publication datePub. date Download link
Notices Aug 17, 2016 Final meetings Final meetings
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Notices Apr 26, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Apr 22, 2014 Change of registered office address Change of registered office address
Registry Apr 10, 2014 Statement of company's affairs Statement of company's affairs
Registry Apr 10, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 10, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 31, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 29, 2013 Annual return Annual return
Registry Nov 28, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 2, 2013 Annual return Annual return
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Jan 19, 2012 Annual return Annual return
Registry Dec 24, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Nov 8, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2010 Annual return Annual return
Financials Jul 5, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Resignation of one Director Resignation of one Director
Registry Feb 1, 2010 Resignation of one Director 2301... Resignation of one Director 2301...
Registry Dec 29, 2009 Resignation of one Logistics Director and one Director (a man) Resignation of one Logistics Director and one Director (a man)
Financials Jul 15, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Registry Dec 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2008 Appointment of a man as Director and Logistics Director Appointment of a man as Director and Logistics Director
Registry May 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2008 Annual return Annual return
Financials Nov 9, 2007 Annual accounts Annual accounts
Financials Jul 13, 2007 Annual accounts 2301... Annual accounts 2301...
Registry Jan 20, 2007 Annual return Annual return
Registry Feb 23, 2006 Annual return 2301... Annual return 2301...
Financials Dec 12, 2005 Annual accounts Annual accounts
Financials Jan 18, 2005 Annual accounts 2301... Annual accounts 2301...
Registry Dec 30, 2004 Annual return Annual return
Financials Mar 18, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Registry Jul 28, 2003 Change of name certificate Change of name certificate
Registry Jul 28, 2003 Company name change Company name change
Registry Jun 18, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 18, 2003 Notice of change of directors or secretaries or in their particulars 2301... Notice of change of directors or secretaries or in their particulars 2301...
Registry Apr 14, 2003 Change of name certificate Change of name certificate
Registry Apr 13, 2003 Company name change Company name change
Registry Jan 7, 2003 Annual return Annual return
Financials Nov 7, 2002 Annual accounts Annual accounts
Registry Apr 11, 2002 Annual return Annual return
Financials Mar 19, 2002 Annual accounts Annual accounts
Financials Jun 11, 2001 Annual accounts 2301... Annual accounts 2301...
Registry Jan 19, 2001 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry Dec 30, 1999 Annual return Annual return
Financials Feb 15, 1999 Annual accounts Annual accounts
Registry Feb 6, 1999 Annual return Annual return
Registry Jan 21, 1998 Annual return 2301... Annual return 2301...
Financials Nov 26, 1997 Annual accounts Annual accounts
Financials Mar 24, 1997 Annual accounts 2301... Annual accounts 2301...
Registry Feb 4, 1997 Annual return Annual return
Financials Jul 31, 1996 Annual accounts Annual accounts
Registry Jan 22, 1996 Annual return Annual return
Registry Oct 6, 1995 Annual return 2301... Annual return 2301...
Financials Jun 30, 1995 Annual accounts Annual accounts
Registry Apr 20, 1995 Company name change Company name change
Registry Apr 19, 1995 Change of name certificate Change of name certificate
Registry Apr 19, 1995 Change of name certificate 2301... Change of name certificate 2301...
Registry Apr 4, 1995 Company name change Company name change
Registry Apr 3, 1995 Change of name certificate Change of name certificate
Registry Apr 3, 1995 Change of name certificate 2301... Change of name certificate 2301...
Registry Feb 28, 1994 Annual return Annual return
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry Sep 6, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 28, 1993 Annual accounts Annual accounts
Registry Dec 21, 1992 Annual return Annual return
Financials Aug 11, 1992 Annual accounts Annual accounts
Financials Aug 11, 1992 Annual accounts 2301... Annual accounts 2301...
Registry Dec 29, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Oct 24, 1991 Annual return Annual return
Registry Oct 24, 1991 Annual return 2301... Annual return 2301...
Registry Nov 21, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 20, 1990 Register of members Register of members
Registry Jan 20, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 20, 1990 Notice of new accounting reference date given during the course of an accounting reference period 2301... Notice of new accounting reference date given during the course of an accounting reference period 2301...
Registry Jan 10, 1990 Annual return Annual return
Financials Dec 22, 1989 Annual accounts Annual accounts
Registry Nov 9, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 1988 Change in situation or address of registered office 2301... Change in situation or address of registered office 2301...
Registry Nov 3, 1988 Alter mem and arts Alter mem and arts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy