UKBizDB.co.uk

COUNTRY BUTCHERS (KENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Country Butchers (kent) Limited. The company was founded 10 years ago and was given the registration number 08925622. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor Maidstone House, King Street, Maidstone, Kent. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:COUNTRY BUTCHERS (KENT) LIMITED
Company Number:08925622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 2014
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Town Lane, Chartham Hatch, Canterbury, England, CT4 7NN

Director21 November 2016Active
131 Reculver Road, Herne Bay, England, CT6 6PD

Director06 March 2014Active
1131, Reculver Road, Herne Bay, England, CT6 6PD

Director07 July 2015Active
Broad Oak Farm Shop, Herne Bay Road, Sturry, Canterbury, England, CT2 0NJ

Director12 November 2014Active

People with Significant Control

Mr Richard Alworthy Miles
Notified on:07 November 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-10Gazette

Gazette dissolved liquidation.

Download
2022-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-07Insolvency

Liquidation in administration progress report.

Download
2017-12-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-07-27Insolvency

Liquidation in administration result creditors meeting.

Download
2017-07-06Insolvency

Liquidation in administration proposals.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-05-24Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-27Officers

Appoint person director company with name date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Address

Change registered office address company with date old address new address.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-02-23Officers

Termination director company with name termination date.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.