ORSETT MEATS LIMITED

05483057
TOLL BAR ROAD MARSTON LINCOLNSHIRE NG32 2HT

Documents

Documents
Date Category Description Pages
12 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2023 resolution Resolution 2 Buy now
27 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2022 accounts Annual Accounts 18 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 18 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 15 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 15 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2017 accounts Annual Accounts 14 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2016 annual-return Annual Return 7 Buy now
11 Oct 2016 officers Change of particulars for director (Ivor Queally) 2 Buy now
10 Oct 2016 officers Change of particulars for corporate secretary (Arrow Secretarial Services Limited) 1 Buy now
01 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2016 accounts Annual Accounts 12 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2015 accounts Annual Accounts 13 Buy now
17 Jul 2015 annual-return Annual Return 15 Buy now
01 Oct 2014 accounts Annual Accounts 13 Buy now
16 Jul 2014 annual-return Annual Return 15 Buy now
01 Oct 2013 accounts Annual Accounts 12 Buy now
27 Aug 2013 annual-return Annual Return 15 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
28 Jun 2012 annual-return Annual Return 15 Buy now
20 Oct 2011 annual-return Annual Return 15 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 15 Buy now
19 Dec 2009 accounts Annual Accounts 5 Buy now
31 Jul 2009 annual-return Return made up to 16/06/09; full list of members 6 Buy now
23 Jun 2009 officers Director appointed ivor queally 2 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from 2ND floor scottish mutal house 27-29 north street hornchurch essex RM11 1RS 1 Buy now
15 Jun 2009 officers Appointment terminated director edward murphy 1 Buy now
15 Jun 2009 officers Appointment terminate, director and secretary jeffrey brian rowe logged form 1 Buy now
15 Jun 2009 officers Director appointed peter queally 4 Buy now
15 Jun 2009 officers Director appointed john queally 3 Buy now
15 Jun 2009 officers Secretary appointed arrow secretarial services LIMITED 2 Buy now
23 Sep 2008 accounts Annual Accounts 5 Buy now
08 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
22 Jun 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
28 Jun 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
04 May 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 2ND floor scottish mutual house 27-29 north street hornchurch essex 1 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB 1 Buy now
16 Jun 2005 incorporation Incorporation Company 19 Buy now