Advanced company searchLink opens in new window

MEAT AND CO UK LTD

Company number 11252917

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21