- Company Overview for R & M MEATS (UK) LTD (06804410)
- Filing history for R & M MEATS (UK) LTD (06804410)
- People for R & M MEATS (UK) LTD (06804410)
- More for R & M MEATS (UK) LTD (06804410)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
27 Apr 2011 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 28 January 2011 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 27 April 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010 |