- Company Overview for THE GEORDIE BUTCHER RETAIL LIMITED (11367236)
- Filing history for THE GEORDIE BUTCHER RETAIL LIMITED (11367236)
- People for THE GEORDIE BUTCHER RETAIL LIMITED (11367236)
- Insolvency for THE GEORDIE BUTCHER RETAIL LIMITED (11367236)
- More for THE GEORDIE BUTCHER RETAIL LIMITED (11367236)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from 1 Nun Street Newcastle upon Tyne NE1 5AG England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 17 December 2019 | |
16 Dec 2019 | LIQ02 | Statement of affairs | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | AD01 | Registered office address changed from 5 Eden Walk Eden Walk St. Mary Park Morpeth NE61 6BP United Kingdom to 1 Nun Street Newcastle upon Tyne NE1 5AG on 9 September 2019 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|