BULL AND A COW BUTCHERS LIMITED

Verulam Advisory Second Floor The Annexe New Barnes Mill Verulam Advisory Second Floor The Annexe New Barnes Mill, St Albans, AL1 2HA, Herts
StatusLIQUIDATION
Company No.10788352
CategoryPrivate Limited Company
Incorporated25 May 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

BULL AND A COW BUTCHERS LIMITED is an liquidation private limited company with number 10788352. It was incorporated 6 years, 11 months, 29 days ago, on 25 May 2017. The company address is Verulam Advisory Second Floor The Annexe New Barnes Mill Verulam Advisory Second Floor The Annexe New Barnes Mill, St Albans, AL1 2HA, Herts.



Company Fillings

Liquidation voluntary statement of affairs

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: Verulam Advisory Second Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA

Old address: 5 Windsor Court Corner Hall Hemel Hempstead HP3 9AW United Kingdom

Change date: 2023-05-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ashleigh Margaret Phillips

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ashleigh Margaret Scheidegger-Phillips

Change date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107883520001

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Raymond Scheidegger-Phillips

Change date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-06

Charge number: 107883520001

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 RUTLAND PARK FREEHOLD COMPANY LIMITED

23 RUTLAND PARK,LONDON,NW2 4RE

Number:09385299
Status:ACTIVE
Category:Private Limited Company

AGILEFLOW LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:08200019
Status:ACTIVE
Category:Private Limited Company

CRUSHERS (UK) LIMITED

HILLCREST HOUSE SUITE 4,NEWCASTLE,ST5 8AZ

Number:08024793
Status:ACTIVE
Category:Private Limited Company

LOVE THAT LIMITED

2B HAVERHILL ROAD,LONDON,SW12 0HA

Number:09740987
Status:ACTIVE
Category:Private Limited Company

R S SCOTT LIMITED

3 LINDWALL CLOSE,BIRKENHEAD,CH43 7XT

Number:04965962
Status:ACTIVE
Category:Private Limited Company
Number:CE010380
Status:ACTIVE
Category:Charitable Incorporated Organisation

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