Advanced company searchLink opens in new window

ANGLO DUTCH MEATS (CHARING) LTD

Company number 01888965

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)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 AM23 Notice of move from Administration to Dissolution
03 Feb 2017 2.24B Administrator's progress report to 25 December 2016
27 Jul 2016 2.24B Administrator's progress report to 25 June 2016
01 Jul 2016 2.31B Notice of extension of period of Administration
29 Jan 2016 2.24B Administrator's progress report to 25 December 2015
09 Dec 2015 MR04 Satisfaction of charge 018889650009 in full
30 Sep 2015 AD01 Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
21 Sep 2015 2.16B Statement of affairs with form 2.14B/2.15B
15 Sep 2015 2.23B Result of meeting of creditors
26 Aug 2015 2.17B Statement of administrator's proposal
09 Jul 2015 AD01 Registered office address changed from The Abattoir Ashford Road Charing Kent TN27 0JL to Cvr Global Llp Russell Square House 10-12 Russell Square London Wcib 5Lf on 9 July 2015
08 Jul 2015 2.12B Appointment of an administrator
27 Feb 2015 MR01 Registration of charge 018889650009, created on 26 February 2015
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661,500
03 Feb 2014 AA Accounts for a small company made up to 30 March 2013
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Peter Saunders as a director
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
22 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Feb 2012 AA Accounts for a small company made up to 2 April 2011
28 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 27 March 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8