- Company Overview for BOWERS PORK BUTCHERS LTD (07978871)
- Filing history for BOWERS PORK BUTCHERS LTD (07978871)
- People for BOWERS PORK BUTCHERS LTD (07978871)
- Insolvency for BOWERS PORK BUTCHERS LTD (07978871)
- More for BOWERS PORK BUTCHERS LTD (07978871)
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) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2019 | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2018 | |
12 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | LIQ02 | Statement of affairs | |
23 May 2017 | AD01 | Registered office address changed from 1 Nunn Street Newcastle upon Tyne NE1 5AG to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 May 2017 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mr Stephen Milligan on 1 April 2016 | |
12 May 2016 | CH01 | Director's details changed for Mrs Karen Louise Milligan on 1 April 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Mrs Karen Louise Milligan on 1 April 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
06 Mar 2012 | NEWINC | Incorporation |