Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wishbone Turkeys LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 19, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01300068
Record last updated Tuesday, June 14, 2016 6:08:43 PM UTC
Official Address Recovery House Hainault Business Park 15 Roebuck Road
There are 134 companies registered at this street
Postal Code IG63TU
Sector Production meat & poultry products

Charts

Visits

WISHBONE TURKEYS LIMITED (United Kingdom) Page visits 2024

Searches

WISHBONE TURKEYS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jun 14, 2016 Final meetings Final meetings
Registry Sep 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2013 Liquidator's progress report 1300... Liquidator's progress report 1300...
Registry Dec 7, 2012 Change of registered office address Change of registered office address
Registry Sep 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 9, 2012 Liquidator's progress report 1300... Liquidator's progress report 1300...
Registry Sep 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2011 Liquidator's progress report 1300... Liquidator's progress report 1300...
Registry Mar 22, 2010 Change of registered office address Change of registered office address
Registry Mar 19, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 19, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 19, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 19, 2010 Change of registered office address Change of registered office address
Registry Jul 13, 2009 Annual return Annual return
Registry Jul 10, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 19, 2009 Annual accounts Annual accounts
Registry Jul 17, 2008 Annual return Annual return
Financials Jun 3, 2008 Annual accounts Annual accounts
Registry Jul 3, 2007 Annual return Annual return
Registry Jun 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 2007 Notice of change of directors or secretaries or in their particulars 1300... Notice of change of directors or secretaries or in their particulars 1300...
Financials May 24, 2007 Annual accounts Annual accounts
Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 21, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 22, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 19, 2006 Annual return Annual return
Financials Jun 7, 2006 Annual accounts Annual accounts
Registry May 26, 2005 Annual return Annual return
Financials May 20, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 9, 2004 Annual return Annual return
Registry Aug 11, 2003 Annual return 1300... Annual return 1300...
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Jun 24, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 24, 2003 Notice of change of directors or secretaries or in their particulars 1300... Notice of change of directors or secretaries or in their particulars 1300...
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry May 3, 2002 Annual return Annual return
Financials Dec 3, 2001 Annual accounts Annual accounts
Registry May 24, 2001 Annual return Annual return
Registry May 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry Jul 27, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 27, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 27, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 27, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 27, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 23, 2000 Annual return Annual return
Financials Nov 19, 1999 Annual accounts Annual accounts
Registry Jun 24, 1999 Annual return Annual return
Financials Aug 14, 1998 Annual accounts Annual accounts
Registry Jul 1, 1998 Annual return Annual return
Registry Jun 29, 1998 Annual return 1300... Annual return 1300...
Financials May 20, 1997 Annual accounts Annual accounts
Registry Dec 21, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Aug 14, 1996 Annual return Annual return
Registry Jul 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 16, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 18, 1995 Annual accounts Annual accounts
Registry Aug 11, 1995 Annual return Annual return
Registry Aug 1, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Nov 29, 1994 Annual accounts Annual accounts
Registry Jul 7, 1994 Annual return Annual return
Registry Jul 16, 1993 Annual return 1300... Annual return 1300...
Financials Jul 16, 1993 Annual accounts Annual accounts
Financials Nov 26, 1992 Annual accounts 1300... Annual accounts 1300...
Registry Aug 4, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 1992 Annual return Annual return
Registry May 12, 1992 Director's particulars changed Director's particulars changed
Registry Dec 10, 1991 Memorandum of association Memorandum of association
Registry Dec 10, 1991 125 £1 125 £1
Registry Dec 10, 1991 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Jun 21, 1991 Annual accounts Annual accounts
Registry Jun 6, 1991 Annual return Annual return
Registry May 14, 1991 Appointment of a man as Director and Poultry Farmer Appointment of a man as Director and Poultry Farmer
Registry Jan 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 21, 1990 Annual return Annual return
Financials May 21, 1990 Annual accounts Annual accounts
Registry Mar 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 1990 Particulars of a mortgage or charge 1300... Particulars of a mortgage or charge 1300...
Registry May 2, 1989 Annual return Annual return
Financials May 2, 1989 Annual accounts Annual accounts
Registry Jun 27, 1988 Annual return Annual return
Financials Jun 27, 1988 Annual accounts Annual accounts
Registry Jan 14, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 1987 Annual return Annual return
Financials Jun 17, 1987 Annual accounts Annual accounts
Registry Mar 4, 1980 Wd ad --------- Wd ad ---------

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy