- Company Overview for MCKENZIE MEATS LTD (10765925)
- Filing history for MCKENZIE MEATS LTD (10765925)
- People for MCKENZIE MEATS LTD (10765925)
- Insolvency for MCKENZIE MEATS LTD (10765925)
- More for MCKENZIE MEATS LTD (10765925)
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) |
---|---|---|---|
13 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2023 | |
13 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2023 | LIQ02 | Statement of affairs | |
24 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | AD01 | Registered office address changed from Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 20 January 2023 | |
31 Aug 2022 | AD01 | Registered office address changed from 21 High Street Maltby Rotherham S66 8LG England to Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL on 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England to 21 High Street Maltby Rotherham S66 8LG on 1 April 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Connor Thomas Boyd as a director on 30 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Mr Daniel Shaun Boyd on 1 January 2020 | |
11 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Kevin Patrick Boyd as a director on 12 April 2018 | |
12 Apr 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 September 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
23 Feb 2018 | PSC07 | Cessation of Daniel Shaun Boyd as a person with significant control on 20 February 2018 |