WIBL FOODS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

27/09/2427 September 2024 Statement of affairs

View Document

27/09/2427 September 2024 Registered office address changed from 3 Cygnet Units Sowton Industrial Estate Exeter Devon EX2 7LL England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Registration of charge 115776740001, created on 2023-10-27

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Registered office address changed from 3 3, Cygnet Units Sowton Industrial Estate Exeter Devon EX2 7LL England to 3 Cygnet Units Sowton Industrial Estate Exeter Devon EX2 7LL on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 3 Cygnet Units Sowton Industrial Estate Exeter Devon England to 3 3, Cygnet Units Sowton Industrial Estate Exeter Devon EX2 7LL on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Jerzy Blazej Kusio on 2021-09-02

View Document

06/02/236 February 2023 Director's details changed for Mr Witold Lignarski on 2022-09-01

View Document

06/02/236 February 2023 Director's details changed for Mr Jerzy Blazej Kusio on 2022-09-02

View Document

11/01/2311 January 2023 Notification of Jerzy Kusio as a person with significant control on 2023-01-01

View Document

23/11/2223 November 2022 Registered office address changed from 18 Longbrook Terrace Exeter EX4 4EU England to 3 Cygnet Units Sowton Industrial Estate Exeter Devon on 2022-11-23

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Cessation of Jade Thorne as a person with significant control on 2022-01-01

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

26/11/2126 November 2021 Notification of Witold Lignarski as a person with significant control on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Jade Thorne as a director on 2021-11-25

View Document

31/10/2131 October 2021 Appointment of Mr Witold Lignarski as a director on 2021-10-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 CURREXT FROM 30/09/2019 TO 29/02/2020

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE THORNE

View Document

30/07/1930 July 2019 CESSATION OF WITOLD LIGNARSKI AS A PSC

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MISS JADE THORNE

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR WITOLD LIGNARSKI

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 13 HEADLAND CRESCENT EXETER EX1 3NL UNITED KINGDOM

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM APT 24572 CHYNOWETH HOUSE APT 24572 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN UNITED KINGDOM

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company