Advanced company searchLink opens in new window

MCKENZIE MEATS LTD

Company number 10765925

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-05
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