Advanced company searchLink opens in new window

WEST MIDLANDS MEAT LTD

Company number 05133017

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)
20 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2009 4.20 Statement of affairs with form 4.19
11 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
11 May 2009 600 Appointment of a voluntary liquidator
28 Apr 2009 287 Registered office changed on 28/04/2009 from bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
28 Oct 2008 363a Return made up to 19/05/08; full list of members
28 Oct 2008 288c Secretary's Change of Particulars / vickers reynolds & co lye LTD / 19/05/2008 / Surname was: vickers reynolds & co lye LTD, now: vickers reynolds & co LTD; HouseName/Number was: , now: 111/112; Area was: 111-112 pedmore road lye, now: pedmore road lye
28 Oct 2008 288c Director's Change of Particulars / anthony geraghty / 19/05/2008 / HouseName/Number was: , now: 6; Street was: 15 the ring, now: church close; Area was: yardley, now: wythall; Region was: west midlands, now: ; Post Code was: B25 8QA, now: B47 6JQ; Country was: , now: united kingdom
09 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
06 Jun 2007 363a Return made up to 19/05/07; full list of members
25 May 2007 AA Total exemption full accounts made up to 31 March 2007
21 May 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
04 Apr 2007 AA Total exemption full accounts made up to 31 May 2006
14 Jun 2006 288c Director's particulars changed
07 Jun 2006 363a Return made up to 19/05/06; full list of members
23 Nov 2005 AA Total exemption full accounts made up to 31 May 2005
25 Jun 2005 363s Return made up to 19/05/05; full list of members
30 Jun 2004 288c Director's particulars changed
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New secretary appointed
14 Jun 2004 288b Director resigned
14 Jun 2004 288b Secretary resigned
27 May 2004 288b Secretary resigned
27 May 2004 288b Director resigned