- Company Overview for MEAT AND MORE (PERTON) LTD (08911162)
- Filing history for MEAT AND MORE (PERTON) LTD (08911162)
- People for MEAT AND MORE (PERTON) LTD (08911162)
- Insolvency for MEAT AND MORE (PERTON) LTD (08911162)
- More for MEAT AND MORE (PERTON) LTD (08911162)
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
|
|
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
|
|
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
|
|
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
|