Advanced company searchLink opens in new window

ANGLO-DUTCH MEATS(U.K.)LIMITED

Company number 01059486

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)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 2.35B Notice of move from Administration to Dissolution on 1 June 2012
16 Jan 2012 2.24B Administrator's progress report to 16 December 2011
15 Jul 2011 2.24B Administrator's progress report to 16 June 2011
26 May 2011 AD01 Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011
11 Mar 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011
19 Jan 2011 2.24B Administrator's progress report to 16 December 2010
28 Jul 2010 2.24B Administrator's progress report to 16 June 2010
18 May 2010 2.31B Notice of extension of period of Administration
19 Jan 2010 2.24B Administrator's progress report to 16 December 2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL
21 Jul 2009 2.24B Administrator's progress report to 16 June 2009
17 Jun 2009 2.31B Notice of extension of period of Administration
21 Jan 2009 2.24B Administrator's progress report to 16 December 2008
29 Jul 2008 2.16B Statement of affairs with form 2.14B
27 Jun 2008 287 Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ
25 Jun 2008 2.12B Appointment of an administrator
12 Jun 2008 288b Appointment Terminated Director luc battel
12 Jun 2008 288b Appointment Terminated Secretary nikolai askaroff
12 Jun 2008 288b Appointment Terminated Director nikolai askaroff
12 Jun 2008 288a Director appointed cibus group LIMITED
28 Mar 2008 288b Appointment Terminated Director andrew metcalfe
04 Sep 2007 363a Return made up to 13/07/07; full list of members
20 Aug 2007 AA Full accounts made up to 31 March 2007
22 Mar 2007 395 Particulars of mortgage/charge