Advanced company searchLink opens in new window

R & A MEATS LTD

Company number 04422211

Filter by category

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
23 Nov 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
25 Aug 2011 CERTNM Company name changed dieselveg LTD.\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
25 Aug 2011 CONNOT Change of name notice
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
28 Sep 2010 AD04 Register(s) moved to registered office address
28 Sep 2010 TM01 Termination of appointment of Andrew Brains as a director
28 Sep 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 28 September 2010
12 May 2010 AA Total exemption small company accounts made up to 31 May 2009
04 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 4 May 2010
25 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010
29 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Andrew James Vrains on 9 October 2009