Advanced company searchLink opens in new window

MEAT AND MORE (PERTON) LTD

Company number 08911162

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)
14 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Feb 2020 AD01 Registered office address changed from 25-26 Anders Square Perton Wolverhampton WV6 7QH England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 4 February 2020
03 Feb 2020 600 Appointment of a voluntary liquidator
03 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-28
03 Feb 2020 LIQ02 Statement of affairs
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
29 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
22 Mar 2018 PSC01 Notification of Jamie Taylor as a person with significant control on 1 February 2018
22 Mar 2018 PSC07 Cessation of Christine Anne Caine as a person with significant control on 31 January 2018
19 Feb 2018 AD01 Registered office address changed from Pound Foods 2 Market Plaza Pitt Street Wolverhampton WV3 0NF to 25-26 Anders Square Perton Wolverhampton WV6 7QH on 19 February 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
16 Feb 2018 AP01 Appointment of Mr Jamie Taylor as a director on 16 February 2018
12 Feb 2018 TM01 Termination of appointment of Christine Anne Caine as a director on 12 February 2018
10 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
11 Apr 2016 AP01 Appointment of Mr Anton Taylor as a director on 1 April 2016
17 Mar 2016 AD01 Registered office address changed from 2 Upper Brook Street Rugeley WS15 2DN to Pound Foods 2 Market Plaza Pitt Street Wolverhampton WV3 0NF on 17 March 2016
14 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10