- 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 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
11 Oct 2013 | AD01 | Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 11 October 2013 | |
05 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AP01 | Appointment of Mr William Simon Rigby as a director | |
05 Jan 2012 | AD01 | Registered office address changed from , Clifton Quality Meats, Cornford Road, Blackpool, Lancashire, FY4 4QQ on 5 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
13 Sep 2011 | AP01 | Appointment of Michael Jonathan Darch as a director | |
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Jul 2011 | CH01 | Director's details changed for Mrs Linda Rigby on 31 May 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mrs Linda Rigby on 31 May 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mrs Linda Rigby on 30 November 2010 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mrs Linda Rigby on 30 November 2010 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
16 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
12 Jan 2009 | 288b | Appointment terminated director howard chant |