- Company Overview for COUNTRY BUTCHERS (KENT) LIMITED (08925622)
- Filing history for COUNTRY BUTCHERS (KENT) LIMITED (08925622)
- People for COUNTRY BUTCHERS (KENT) LIMITED (08925622)
- Insolvency for COUNTRY BUTCHERS (KENT) LIMITED (08925622)
- More for COUNTRY BUTCHERS (KENT) LIMITED (08925622)
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) |
---|---|---|---|
10 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 12 January 2021 | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2017 | AM10 | Administrator's progress report | |
07 Dec 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Jul 2017 | AM07 | Result of meeting of creditors | |
06 Jul 2017 | AM03 | Statement of administrator's proposal | |
31 May 2017 | AD01 | Registered office address changed from C/O Mr R Miles Broad Oak Farm Shop Herne Bay Road Sturry Canterbury Kent CT2 0NJ England to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 31 May 2017 | |
24 May 2017 | AM01 | Appointment of an administrator | |
28 Mar 2017 | TM01 | Termination of appointment of Dennis Steven Turner as a director on 28 March 2017 | |
27 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Nov 2016 | AP01 | Appointment of Mr Richard Alworthy Miles as a director on 21 November 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Tudor Lodge, Augustine Road Minster on Sea Sheerness ME12 2LZ to C/O Mr R Miles Broad Oak Farm Shop Herne Bay Road Sturry Canterbury Kent CT2 0NJ on 23 March 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
|
|
30 Sep 2015 | TM01 | Termination of appointment of Richard Alworthy Miles as a director on 30 September 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Richard Alworthy Miles as a director on 7 July 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Richard Alworthy Miles as a director on 20 February 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
12 Nov 2014 | AP01 | Appointment of Mr Dennis Steven Turner as a director on 12 November 2014 |