Advanced company searchLink opens in new window

CATTLE & CO BBQ SMOKEHOUSE LIMITED

Company number 11621992

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)
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-04
14 Dec 2023 AD01 Registered office address changed from The Pumphouse North Dock Llanelli SA15 2LF Wales to Heskin Hall Farm Wood Lane Heskin PR7 5PA on 14 December 2023
11 Dec 2023 LIQ02 Statement of affairs
11 Dec 2023 600 Appointment of a voluntary liquidator
04 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Mar 2023 PSC04 Change of details for Mrs Rebecca Mace as a person with significant control on 20 May 2019
13 Feb 2023 PSC04 Change of details for Mrs Rebecca Mace as a person with significant control on 20 May 2019
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2021 AD01 Registered office address changed from 1 Capel Buildings Clydach Swansea SA6 5LW Wales to The Pumphouse North Dock Llanelli SA15 2LF on 16 November 2021
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AD01 Registered office address changed from The Business Centre 1 Peniel Green Road Llansamlet Swansea SA7 9AP United Kingdom to 1 Capel Buildings Clydach Swansea SA6 5LW on 20 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 October 2019
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
20 May 2019 TM01 Termination of appointment of Christopher Mace as a director on 10 May 2019
20 May 2019 PSC07 Cessation of Christopher Mace as a person with significant control on 10 May 2019
14 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-14
  • GBP 100