S L G WHOLESALE MEATS LIMITED

Wheelgate House Wheelgate House, Goole, DN14 8ER, England
StatusACTIVE
Company No.06887067
CategoryPrivate Limited Company
Incorporated24 Apr 2009
Age15 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

S L G WHOLESALE MEATS LIMITED is an active private limited company with number 06887067. It was incorporated 15 years, 1 month, 10 days ago, on 24 April 2009. The company address is Wheelgate House Wheelgate House, Goole, DN14 8ER, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Wheelgate House Reedness Goole DN14 8ER

Change date: 2021-06-11

Old address: 4 Penraevon Street Penraevon Industrial Estate Leeds LS7 2AW England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-09

Officer name: John Hutchinson Shedden

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-09

Officer name: Gillian Noutch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

New address: 4 Penraevon Street Penraevon Industrial Estate Leeds LS7 2AW

Change date: 2016-04-30

Old address: C/O Grants 11 Park Place Leeds West Yorkshire LS1 2RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 24 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 09 Oct 2012

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hutchinson Shedden

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Noutch

Documents

View document PDF

Incorporation company

Date: 24 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD & DESIGN LONDON LIMITED

446 EDGWARE ROAD,LONDON,W2 1EG

Number:11000395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GSM (UK) ASSOCIATES LTD

6 DORNOCH AVENUE,GLASGOW,G46 6QH

Number:SC494706
Status:ACTIVE
Category:Private Limited Company

JOHN M. MCNAMARA LIMITED

107 THE BROADWAY,,SS9 1PG

Number:04614274
Status:ACTIVE
Category:Private Limited Company

MEAVO LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11177638
Status:ACTIVE
Category:Private Limited Company

NEWMAN ELECTRIC MOTORS LIMITED

INVENSYS HOUSE,LONDON,SW1P 1BX

Number:00845644
Status:LIQUIDATION
Category:Private Limited Company

PMG PROJECT CONTROL SOLUTIONS LTD

53 MARCHLYN CRESCENT,STOCKTON-ON-TEES,TS17 5DP

Number:07580008
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