- Company Overview for HAZLEWOOD FROZEN FOODS LIMITED (01630070)
- Filing history for HAZLEWOOD FROZEN FOODS LIMITED (01630070)
- People for HAZLEWOOD FROZEN FOODS LIMITED (01630070)
- Charges for HAZLEWOOD FROZEN FOODS LIMITED (01630070)
- More for HAZLEWOOD FROZEN FOODS LIMITED (01630070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2011 | AA | Full accounts made up to 24 September 2010 | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AP03 | Appointment of Mr Michael Evans as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of William Barratt as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of William Barratt as a director | |
17 Jan 2011 | SH19 |
Statement of capital on 17 January 2011
|
|
07 Jan 2011 | AP01 | Appointment of Ms Diane Walker as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Anthony Hynes as a director | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
30 Sep 2010 | CAP-SS | Solvency Statement dated 16/09/10 | |
24 Jun 2010 | AP01 | Appointment of Conor O Leary as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Caroline Bergin as a director | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 25 September 2009 | |
09 Jan 2010 | AP01 | Appointment of Michael Evans as a director | |
08 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
21 Jul 2009 | AA | Accounts made up to 26 September 2008 | |
19 Jan 2009 | 288c | Director's Change of Particulars / caroline bergin / 12/01/2009 / Street was: the lodge, now: 8 holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4 | |
30 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from greencore group uk centre midland wy, barlborough links business park, barlborough chesterfield S43 4XA | |
01 Aug 2008 | 288a | Secretary appointed william harrison barratt | |
01 Aug 2008 | 288b | Appointment Terminated Secretary richard bales | |
25 Feb 2008 | AA | Accounts made up to 28 September 2007 |