About

Registered Number: 05347307
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: The Old School House, Dartford Road, March, Cambridgeshire, PE15 8AE

 

Contract Slaughtering Services Ltd was registered on 31 January 2005 and has its registered office in March, Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 09 October 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 29 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
CERTNM - Change of name certificate 27 February 2006
363a - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.