Advanced company searchLink opens in new window

NATIONAL ASSOCIATION OF CATERING BUTCHERS LIMITED

Company number 01758723

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2020 DS01 Application to strike the company off the register
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
08 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Mar 2019 TM02 Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 224 Central Markets London Central Markets London EC1A 9LH England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 11 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 TM01 Termination of appointment of John Robert Francis Sheppard as a director on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Christian Francesco Raggio as a director on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Doron Eliahu Krips as a director on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Andrew Balfour Esson as a director on 15 October 2018
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Anthony John Manners as a director on 21 April 2017
26 Apr 2017 TM01 Termination of appointment of Philip Andrew Brook as a director on 21 April 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 May 2016 AR01 Annual return made up to 24 April 2016 no member list
10 May 2016 AD02 Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH
06 May 2016 TM01 Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016
27 Apr 2016 TM01 Termination of appointment of Peter Howard Allen as a director on 2 February 2016
01 Apr 2016 AP01 Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016
30 Mar 2016 AP01 Appointment of Mr Philip Andrew Brook as a director on 2 February 2016