Advanced company searchLink opens in new window

ALAN LLOYD (MEAT WHOLESALERS) LIMITED

Company number 01622995

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2023 DS01 Application to strike the company off the register
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
20 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 20 January 2022
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
30 Jul 2019 AA Micro company accounts made up to 30 September 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
31 Jan 2018 PSC02 Notification of Randall Parker Food Group Limited as a person with significant control on 6 April 2016
14 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
25 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,000
24 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
12 Mar 2015 TM01 Termination of appointment of William Joseph Parker as a director on 6 February 2015
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013