Advanced company searchLink opens in new window

LEICESTERSHIRE QUALITY MEATS LTD

Company number 07045848

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 1 July 2017
20 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jan 2016 AA Full accounts made up to 31 December 2014
28 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 48,000
18 May 2015 CH01 Director's details changed for Mr John Mervyn Millar on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr Nigel Owens Mcilwaine on 18 May 2015
18 May 2015 CH01 Director's details changed for Miss Tracey Elizabeth Acheson on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr Christopher Duffield Gibson on 18 May 2015
15 May 2015 CH01 Director's details changed for Mr John Mervyn Millar on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr Nigel Owens Mcilwaine on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr Christopher Duffield Gibson on 15 May 2015
15 May 2015 CH01 Director's details changed for Paul Armstrong on 15 May 2015
15 May 2015 CH01 Director's details changed for Wayne George Acheson on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr Walter Terence Acheson on 15 May 2015
15 May 2015 CH01 Director's details changed for Miss Tracey Elizabeth Acheson on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr James Acheson on 15 May 2015
25 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 48,000
30 Dec 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 48,000