PRESELI BLUESTONE MEATS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-01-25 |
11/02/2511 February 2025 | Satisfaction of charge 1 in full |
04/06/244 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/03/247 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Appointment of a voluntary liquidator |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Statement of affairs |
02/02/242 February 2024 | Registered office address changed from Penanty Brynberian Crymych Pembrokeshire SA41 3TT to 10 st Helens Road Swansea SA1 4AW on 2024-02-02 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/06/2028 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CURRSHO FROM 29/03/2019 TO 28/03/2019 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/12/1929 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, BANK HOUSE ST JAMES STREET, NARBERTH, PEMBROKESHIRE, SA67 7BX |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | COMPANY NAME CHANGED COOPER AND PARISH LIMITED CERTIFICATE ISSUED ON 12/03/12 |
12/03/1212 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR DAVID HESTON HOOD |
26/04/1126 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
22/02/1022 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN REES / 01/10/2009 |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRESELI BLUESTONE MEATS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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