- Company Overview for REBELS' SMOKEHOUSE LIMITED (08577761)
- Filing history for REBELS' SMOKEHOUSE LIMITED (08577761)
- People for REBELS' SMOKEHOUSE LIMITED (08577761)
- Insolvency for REBELS' SMOKEHOUSE LIMITED (08577761)
- More for REBELS' SMOKEHOUSE LIMITED (08577761)
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) |
---|---|---|---|
12 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2019 | AD01 | Registered office address changed from 40 Harewood Crest Brough North Humberside HU15 1QD United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 18 March 2019 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | LIQ02 | Statement of affairs | |
03 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
23 Jan 2018 | AP01 | Appointment of Mr Luke Anthony Billingham as a director on 17 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Sean Singer as a director on 17 January 2018 | |
20 Sep 2017 | AD01 | Registered office address changed from 279 Chanterlands Avenue Hull HU5 4DS to 40 Harewood Crest Brough North Humberside HU15 1QD on 20 September 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
01 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 May 2015 | AD01 | Registered office address changed from 12-14 Butcher Row Beverley HU17 0AB to 279 Chanterlands Avenue Hull HU5 4DS on 27 May 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 May 2015 | TM01 | Termination of appointment of Sarah Mcintosh as a director on 5 May 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
15 Aug 2013 | AP01 | Appointment of Mr Jason Rowe as a director | |
05 Aug 2013 | CH01 | Director's details changed for Mrs Sally Mcintosh on 20 June 2013 | |
20 Jun 2013 | NEWINC | Incorporation |