Advanced company searchLink opens in new window

REBELS' SMOKEHOUSE LIMITED

Company number 08577761

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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