- Company Overview for MEAT FACTORY OUTLET LIMITED (11757027)
- Filing history for MEAT FACTORY OUTLET LIMITED (11757027)
- People for MEAT FACTORY OUTLET LIMITED (11757027)
- Charges for MEAT FACTORY OUTLET LIMITED (11757027)
- Insolvency for MEAT FACTORY OUTLET LIMITED (11757027)
- More for MEAT FACTORY OUTLET LIMITED (11757027)
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) |
---|---|---|---|
10 Sep 2024 | WU07 | Progress report in a winding up by the court | |
25 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2023 | AD01 | Registered office address changed from The Fat Butcher Front Street Bebside Blyth Northumberland NE24 4HW England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 22 July 2023 | |
22 Jul 2023 | WU04 | Appointment of a liquidator | |
17 Apr 2023 | COCOMP | Order of court to wind up | |
29 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Mar 2022 | PSC07 | Cessation of Mark Jowsey as a person with significant control on 1 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Mark Jowsey as a director on 1 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
05 Aug 2020 | MR01 | Registration of charge 117570270001, created on 17 July 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
09 Jan 2020 | PSC04 | Change of details for Mrs Leigh Ann Jeffrey as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC01 | Notification of Mark Jowsey as a person with significant control on 1 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Mark Jowsey as a director on 1 January 2020 | |
12 Sep 2019 | AD01 | Registered office address changed from 5B Earsdon Road Shiremoor Newcastle upon Tyne NE27 0SJ United Kingdom to The Fat Butcher Front Street Bebside Blyth Northumberland NE24 4HW on 12 September 2019 | |
09 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-09
|