Advanced company searchLink opens in new window

MEAT SUPPLY SOLUTIONS LIMITED

Company number 08633631

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 AD01 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2017 CS01 Confirmation statement made on 1 August 2017 with updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AA Micro company accounts made up to 30 June 2016
18 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
16 May 2016 AA Micro company accounts made up to 30 June 2015
05 Feb 2016 CERTNM Company name changed smallburn leisure LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
04 Aug 2015 AR01 Annual return made up to 1 August 2015
Statement of capital on 2015-08-04
  • GBP 1
03 Aug 2015 AP01 Appointment of Mr Dan Miller as a director on 22 July 2015
03 Aug 2015 TM01 Termination of appointment of Scott Michael Andrews as a director on 22 July 2015
31 Jul 2015 CERTNM Company name changed smallburn (perth) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
21 Apr 2015 AD01 Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Scott Michael Andrews on 1 April 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
17 Feb 2014 AA01 Current accounting period shortened from 31 August 2014 to 30 June 2014
01 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)