Advanced company searchLink opens in new window

CHARTER PORK CUTS LIMITED

Company number 02269959

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
11 Apr 2023 SH19 Statement of capital on 11 April 2023
  • GBP 1
11 Apr 2023 SH20 Statement by Directors
11 Apr 2023 CAP-SS Solvency Statement dated 23/03/23
11 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 333,877
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
06 Aug 2021 AP01 Appointment of Mr Adam Couch as a director on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Martin Thomas Peter Davey as a director on 26 July 2021
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
28 Jan 2019 CH03 Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019
28 Jan 2019 CH01 Director's details changed for Martin Thomas Peter Davey on 21 January 2019
28 Jan 2019 AD01 Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 28 January 2019
25 Jan 2019 CH01 Director's details changed for Mr John Mark Bottomley on 21 January 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates