ROWLEYS BUTCHERS (WARWICK) LIMITED
Company number 12201567
- Company Overview for ROWLEYS BUTCHERS (WARWICK) LIMITED (12201567)
- Filing history for ROWLEYS BUTCHERS (WARWICK) LIMITED (12201567)
- People for ROWLEYS BUTCHERS (WARWICK) LIMITED (12201567)
- Insolvency for ROWLEYS BUTCHERS (WARWICK) LIMITED (12201567)
- More for ROWLEYS BUTCHERS (WARWICK) LIMITED (12201567)
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) |
---|---|---|---|
19 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2024 | |
31 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
02 Sep 2022 | AD01 | Registered office address changed from 49 Brook Street Warwick Warwickshire CV34 4BL United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2 September 2022 | |
01 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2022 | LIQ02 | Statement of affairs | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | PSC01 | Notification of Jamie Mathew Rowley as a person with significant control on 1 January 2022 | |
11 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Jun 2021 | AP01 | Appointment of Mr Jamie Mathew Rowley as a director on 28 May 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Angelia Malin as a director on 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jun 2021 | PSC07 | Cessation of Angelia Malin as a person with significant control on 1 March 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|