Advanced company searchLink opens in new window

DAVE"S FAMILY BUTCHERS LIMITED

Company number 08643064

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)
06 Feb 2024 PSC07 Cessation of David John Bishop as a person with significant control on 1 September 2016
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 August 2020
28 Nov 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2019 CS01 Confirmation statement made on 12 August 2019 with updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 PSC01 Notification of David Bishop as a person with significant control on 1 September 2016
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 AD01 Registered office address changed from Bryn Y-Delyn North Terrace Maerdy Rct CF43 4DD to 43 Fothergill Street Abernant Aberdare CF44 0SA on 16 August 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 CERTNM Company name changed mem meats LIMITED\certificate issued on 12/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11