CHICKENS 'R' US LIMITED

Company Documents

DateDescription
08/09/238 September 2023 Final Gazette dissolved following liquidation

View Document

08/09/238 September 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Return of final meeting in a members' voluntary winding up

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registered office address changed from Velocity V1 Brooklands Drive Weybridge KT13 0SL England to Anglian House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Declaration of solvency

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHOOTER

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED FEDERICO URQUIDI NEGRON

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHOOTER / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ALLAN / 17/07/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN SHOOTER

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM GRANDSTAND ROAD HEREFORD HEREFORDSHIRE HR4 9PB

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR XAVIER HYENNE

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PETER MICHAEL ALLAN

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MARY LANE THOMPSON

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA CRUZ DIAZ

View Document

23/04/1523 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

23/04/1523 April 2015 SAIL ADDRESS CHANGED FROM: C/O CARGILL PLC KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD UNITED KINGDOM

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DENA MICHELLE LO'BUE / 23/04/2015

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MRS DENA MICHELLE LO'BUE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR XAVIER HYENNE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MARIA DEL PILAR CRUZ DIAZ

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SIKES

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED JAMES BRIAN SIKES

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXFIELD

View Document

17/10/1117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CURREXT FROM 25/05/2011 TO 31/05/2011

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 22/05/10

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 23/05/09

View Document

06/11/096 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN MARLOR

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM OLIVER

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 24/05/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 26/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 21/05/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 22/05/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 23/05/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 24/05/02

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 25/05/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THE OLD CORN STORE LOWESMOOR WHARF WORCESTER WORCESTERSHIRE WR1 2RS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 25/05/01

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 S366A DISP HOLDING AGM 21/10/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: THE OLD CORN STORE LOWESMOOR WHARF WORCESTER WR1 2RS

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 S252 DISP LAYING ACC 07/08/97

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 S386 DISP APP AUDS 07/08/97

View Document

13/08/9713 August 1997 S366A DISP HOLDING AGM 07/08/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED SHORTDAY FOODS LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information