THE WELL HUNG MEAT COMPANY LIMITED

Ellacott Ellacott, Okehampton, EX20 4LB, England
StatusDISSOLVED
Company No.06882730
CategoryPrivate Limited Company
Incorporated21 Apr 2009
Age15 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 days

SUMMARY

THE WELL HUNG MEAT COMPANY LIMITED is an dissolved private limited company with number 06882730. It was incorporated 15 years, 1 month, 10 days ago, on 21 April 2009 and it was dissolved 4 days ago, on 28 May 2024. The company address is Ellacott Ellacott, Okehampton, EX20 4LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068827300002

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-16

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-16

Psc name: Eversfield Organic Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA

New address: Ellacott Bratton Clovelly Okehampton EX20 4LB

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Richard Langford Hanslip Long

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Spencer Sayers

Change date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Spencer Sayers

Termination date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Hugh Bury

Appointment date: 2017-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-20

Charge number: 068827300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068827300001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 21 Aug 2015

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Haddon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mr Richard Langford Hanslip Long

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: 12 Stacey Road Tonbridge Kent TN10 3AR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068827300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-21

Officer name: Edward Haddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-01

Officer name: Edward Haddon

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jan 2010

Action Date: 31 Jul 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Well Hung Meat Company

Change date: 2009-07-31

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Well Hung Meat Company

Documents

View document PDF

Legacy

Date: 28 Nov 2009

Category: Capital

Type: 88(2)

Description: Ad 29/09/09\gbp si 36@1=36\gbp ic 60/96\

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Geoffery Spencer Sayers

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old whm LTD\certificate issued on 25/08/09

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Incorporation company

Date: 21 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCK PROPERTY LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:10399455
Status:ACTIVE
Category:Private Limited Company

DRAGON INFOSEC LTD

294 GRAY'S INN ROAD,LONDON,WC1X 8DX

Number:10122823
Status:ACTIVE
Category:Private Limited Company

FUEL OIL TREATMENTS LIMITED

10 SCHOOL ROAD,BRIDGWATER,TA7 0LN

Number:09404949
Status:ACTIVE
Category:Private Limited Company

MWS-LINCOLN LTD

1 BRUCE CLOSE,LINCOLN,LN2 1SL

Number:11618966
Status:ACTIVE
Category:Private Limited Company

PITCLIFRON LTD

458 QUEENS DRIVE,LIVERPOOL,L4 8UA

Number:11524722
Status:ACTIVE
Category:Private Limited Company

SENDEVCO LIMITED

6 PIPERS CROFT,FLEET,GU52 6PF

Number:06195262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source