- Company Overview for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
- Filing history for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
- People for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
- Charges for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
- Insolvency for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
- More for MIKE FENWICK QUALITY WHOLESALE CATERING BUTCHERS LLP (OC342601)
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) |
---|---|---|---|
08 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2018 | |
06 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2017 | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2016 | |
16 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2015 | |
14 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2014 | |
09 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2013 | |
02 Nov 2012 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
02 Nov 2012 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2012 | |
11 Jun 2012 | LLAD01 | Registered office address changed from Unit 2 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 11 June 2012 | |
04 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Dec 2010 | 2.24B | Administrator's progress report to 13 November 2010 | |
19 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
04 Aug 2010 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
14 Jul 2010 | 2.23B | Result of meeting of creditors | |
29 Jun 2010 | 2.17B | Statement of administrator's proposal | |
25 May 2010 | 2.12B | Appointment of an administrator | |
24 May 2010 | LLAD01 | Registered office address changed from Unit 2 Hurworth Road Aycliffe Business Park Newton Aycliffe DL5 6UD on 24 May 2010 | |
25 Feb 2010 | LLAR01 | Annual return made up to 11 February 2010 | |
28 Nov 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
20 May 2009 | LLP395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2009 | LLP287 | Registered office changed on 19/02/2009 from 9 butterwick grove wynyard woods wynyard billingham TS22 5RX | |
19 Feb 2009 | LLP225 | Currext from 31/01/2010 to 31/03/2010 |