Advanced company searchLink opens in new window

MACKENZIES SMOKED PRODUCTS LIMITED

Company number 03814812

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)
17 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
15 Feb 2023 LIQ02 Statement of affairs
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
10 Feb 2023 AD01 Registered office address changed from Units 1-6 Hardisty Hill Blubberhouses Otley North Yorkshire LS21 2PQ England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 10 February 2023
01 Sep 2022 AD01 Registered office address changed from Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England to Units 1-6 Hardisty Hill Blubberhouses Otley North Yorkshire LS21 2PQ on 1 September 2022
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
03 Aug 2021 PSC05 Change of details for P Palmer Holdings Ltd as a person with significant control on 1 July 2021
12 Apr 2021 AD01 Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 12 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
01 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jun 2020 MR01 Registration of charge 038148120002, created on 29 May 2020
19 Nov 2019 MR01 Registration of charge 038148120001, created on 31 October 2019
12 Nov 2019 PSC07 Cessation of Stella Elizabeth Crowson as a person with significant control on 31 October 2019
12 Nov 2019 PSC07 Cessation of Robert Alan Crowson as a person with significant control on 31 October 2019
12 Nov 2019 TM02 Termination of appointment of Stella Elizabeth Crowson as a secretary on 31 October 2019
12 Nov 2019 TM01 Termination of appointment of Stella Elizabeth Crowson as a director on 31 October 2019
12 Nov 2019 TM01 Termination of appointment of Robert Alan Crowson as a director on 31 October 2019
12 Nov 2019 PSC02 Notification of P Palmer Holdings Ltd as a person with significant control on 31 October 2019
12 Nov 2019 AP01 Appointment of Mr Paul James Palmer as a director on 31 October 2019