Advanced company searchLink opens in new window

MEAT INN LIMITED

Company number 01473386

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)
24 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2015 4.68 Liquidators' statement of receipts and payments to 20 July 2015
01 Apr 2015 4.48 Notice of Constitution of Liquidation Committee
01 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2014 AD01 Registered office address changed from 2Nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Mbi Coakley Ltd 2Nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 5 August 2014
01 Aug 2014 4.20 Statement of affairs with form 4.19
01 Aug 2014 600 Appointment of a voluntary liquidator
01 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-21
16 Jul 2014 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 2Nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 16 July 2014
28 May 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,000
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 12
01 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a medium company made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a medium company made up to 30 September 2009
08 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Walter Thomas Parish on 29 November 2009
08 Dec 2009 CH01 Director's details changed for Mrs Jennifer Rome on 29 November 2009