Advanced company searchLink opens in new window

THAMES VALLEY MEATS LIMITED

Company number 04284636

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
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