Advanced company searchLink opens in new window

K & J COOKED MEATS LIMITED

Company number 05828210

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)
30 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 6 January 2012
14 Jan 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 AD01 Registered office address changed from Ashford House, 95 Dixons Green Dudley West Midlands DY2 7DJ on 14 January 2011
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 500,000
25 May 2010 CH01 Director's details changed for Emma Louise Sheldon on 24 May 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2009 363a Return made up to 24/05/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
07 Nov 2008 363a Return made up to 24/05/08; full list of members; amend
17 Oct 2008 88(2) Capitals not rolled up
10 Oct 2008 88(2) Capitals not rolled up
23 Sep 2008 123 Nc inc already adjusted 30/06/07
23 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2008 AA Total exemption small company accounts made up to 30 June 2007
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
29 May 2008 363a Return made up to 24/05/08; full list of members
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
17 Oct 2007 288a New secretary appointed
17 Oct 2007 288b Director resigned