- Company Overview for CLIFTON QUALITY MEATS LIMITED (01356795)
- Filing history for CLIFTON QUALITY MEATS LIMITED (01356795)
- People for CLIFTON QUALITY MEATS LIMITED (01356795)
- Charges for CLIFTON QUALITY MEATS LIMITED (01356795)
- Insolvency for CLIFTON QUALITY MEATS LIMITED (01356795)
- More for CLIFTON QUALITY MEATS LIMITED (01356795)
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) |
---|---|---|---|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jun 2017 | MR04 | Satisfaction of charge 7 in full | |
04 May 2017 | MR01 | Registration of charge 013567950009, created on 25 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Stephen Richard Benson as a secretary on 24 April 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
05 Sep 2016 | CH03 | Secretary's details changed for Stephen Richard Benson on 27 August 2016 | |
23 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Linda Rigby on 1 October 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Michael Jonathan Darch on 1 May 2015 | |
18 Jan 2016 | CH03 | Secretary's details changed for Mrs Linda Rigby on 1 October 2014 | |
18 Jan 2016 | CH01 | Director's details changed for Stephen Hellewell on 1 October 2014 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | MR01 | Registration of charge 013567950008, created on 26 May 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Aug 2014 | AD01 | Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014 |