- Company Overview for THAMES VALLEY MEATS LIMITED (04284636)
- Filing history for THAMES VALLEY MEATS LIMITED (04284636)
- People for THAMES VALLEY MEATS LIMITED (04284636)
- Insolvency for THAMES VALLEY MEATS LIMITED (04284636)
- More for THAMES VALLEY MEATS LIMITED (04284636)
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) |
---|---|---|---|
08 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited 18-22 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
19 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
20 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidators | |
20 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jul 2014 | AD01 | Registered office address changed from Unit 10 Studland Estate Grove End Road Newbury Berkshire RG20 0PW on 7 July 2014 | |
04 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Deborah Jane Lemon on 1 July 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Gary Lemon on 1 July 2012 | |
23 Oct 2012 | CH03 | Secretary's details changed for Deborah Jane Lemon on 1 July 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders |