IAN K MOORE POULTRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Statement of affairs |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2024-12-20 |
20/12/2420 December 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEATY |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARGARET BEATY |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 62 CHORLEY NEW ROAD BOLTON LANCSHIRE BL1 4BY UNITED KINGDOM |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 62 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1415 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
02/07/122 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DONALD BEATY |
24/06/0924 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0619 July 2006 | SECRETARY'S PARTICULARS CHANGED |
19/07/0619 July 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/07/0515 July 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
26/01/0526 January 2005 | SECRETARY RESIGNED |
22/07/0422 July 2004 | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/08/031 August 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | COMPANY NAME CHANGED C2 RBT LIMITED CERTIFICATE ISSUED ON 10/02/03 |
17/08/0217 August 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
17/08/0217 August 2002 | NC INC ALREADY ADJUSTED 09/08/02 |
17/08/0217 August 2002 | £ NC 100/300 09/08/02 |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/08/028 August 2002 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
More Company Information
Recently Viewed
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