CHICKEN TRACTOR LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Change of details for Mr David Frank Mckay as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from High Leaze Quarr Hill Wool Wareham BH20 6BY England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr David Frank Mckay on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr David Frank Mckay on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mrs Deborah Natalie Ross Mckay on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mrs Deborah Natalie Ross Mckay as a person with significant control on 2024-04-04

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Registered office address changed from 60 Sheepfold Lane Amersham HP7 9EJ England to High Leaze Quarr Hill Wool Wareham BH20 6BY on 2023-07-19

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/1924 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company