MACKENZIES SMOKED PRODUCTS LIMITED
Company number 03814812
- Company Overview for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Filing history for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- People for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Charges for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Insolvency for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- More for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
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
|
|
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 |