- Company Overview for WHITE PEAK FARM BUTCHERY LIMITED (06330783)
- Filing history for WHITE PEAK FARM BUTCHERY LIMITED (06330783)
- People for WHITE PEAK FARM BUTCHERY LIMITED (06330783)
- Insolvency for WHITE PEAK FARM BUTCHERY LIMITED (06330783)
- More for WHITE PEAK FARM BUTCHERY LIMITED (06330783)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
21 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2015 | AD01 | Registered office address changed from The Old Slaughterhouse Chapel Lane Tissington Ashbourne Derbyshire DE6 1RA to 340 Deansgate Manchester M3 4LY on 9 January 2015 | |
08 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 27 February 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Richard Hobday on 1 April 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
02 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Richard Hobday on 1 August 2010 | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Apr 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
21 Sep 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
03 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 31 August 2008 |