Advanced company searchLink opens in new window

COUNTRY BUTCHERS (KENT) LIMITED

Company number 08925622

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)
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
  • GBP 100
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
  • GBP 100
12 Nov 2014 AP01 Appointment of Mr Dennis Steven Turner as a director on 12 November 2014