- Company Overview for MEAT INN LIMITED (01473386)
- Filing history for MEAT INN LIMITED (01473386)
- People for MEAT INN LIMITED (01473386)
- Charges for MEAT INN LIMITED (01473386)
- Insolvency for MEAT INN LIMITED (01473386)
- More for MEAT INN LIMITED (01473386)
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
|
|
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
|
|
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 |