- Company Overview for MEAT AND CO UK LTD (11252917)
- Filing history for MEAT AND CO UK LTD (11252917)
- People for MEAT AND CO UK LTD (11252917)
- Charges for MEAT AND CO UK LTD (11252917)
- Insolvency for MEAT AND CO UK LTD (11252917)
- More for MEAT AND CO UK LTD (11252917)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
05 Oct 2022 | LIQ02 | Statement of affairs | |
27 Sep 2022 | AD01 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 22 Regent Street Nottingham NG1 5BQ on 27 September 2022 | |
27 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | PSC04 | Change of details for Mr Nicholas James Howdle as a person with significant control on 20 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Nicholas James Howdle on 20 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Unit a4 Centric Sherwood Energy Village Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 10 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | MR04 | Satisfaction of charge 112529170001 in full | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Nicholas James Howdle on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Nicholas James Howdle as a person with significant control on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 9 Skylark Close Ravenshead Nottingham Nottinghamshire NG15 9ET England to Unit a4 Centric Sherwood Energy Village Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW on 29 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
28 Feb 2019 | MR01 | Registration of charge 112529170001, created on 28 February 2019 | |
04 May 2018 | CH01 | Director's details changed for Mr Nick Howdle on 13 March 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Nick Howdle as a person with significant control on 13 March 2018 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|