-
MAINLAND POULTRY LIMITED - 1 King's Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 05654130
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 King's Avenue
- Winchmore Hill
- London
- N21 3NA 1 King's Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- TIMSON, Martyn Patrick
- TIMSON, Rhona
- Company secretaries
- TIMSON, Rhona
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-14
- Dissolved on
- 2021-09-16
- SIC/NACE
- 46320
Ownership
- Beneficial Owners
- Mr Martyn Patrick Timson
- Mrs Rhona Timson
- Mrs Rhona Timson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2019-12-28
- Last Date: 2018-12-14
-
MAINLAND POULTRY LIMITED Company Description
- MAINLAND POULTRY LIMITED is a ltd registered in United Kingdom with the Company reg no 05654130. Its current trading status is "closed". It was registered 2005-12-14. It has declared SIC or NACE codes as "46320". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-12-14.It can be contacted at 1 King's Avenue .
Get MAINLAND POULTRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mainland Poultry Limited - 1 King's Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Did you know? kompany provides original and official company documents for MAINLAND POULTRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-extension-of-period (2020-06-30) - AM19
-
liquidation-in-administration-extension-of-period (2020-06-26) - AM19
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-09-19) - AM06
-
liquidation-in-administration-proposals (2019-09-04) - AM03
-
liquidation-in-administration-proposals (2019-08-20) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-18) - AM01
-
liquidation-in-administration-proposals (2019-09-19) - AM03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-20) - AA
-
change-person-director-company-with-change-date (2017-12-14) - CH01
-
change-to-a-person-with-significant-control (2017-12-14) - PSC04
-
change-person-secretary-company-with-change-date (2017-12-14) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
legacy (2012-08-16) - MG01
-
legacy (2012-08-07) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-05-15) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
legacy (2011-08-18) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-27) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-03) - AD01
-
change-person-director-company-with-change-date (2010-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-14) - AA
-
legacy (2008-07-04) - 395
-
legacy (2008-02-29) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-22) - AA
-
legacy (2007-02-19) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-12-14) - NEWINC