Advanced company searchLink opens in new window

HAZELDENE FOODS LTD

Company number 02767528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2015 AP01 Appointment of Mr David Ibbotson as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Adrian Harding as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Claire Jane Gregory as a director on 31 December 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
16 Oct 2014 AP01 Appointment of Mr Glyn Goddard as a director on 14 October 2014
02 May 2014 AP01 Appointment of Mr Stuart David Neil Seaton as a director
02 May 2014 AP01 Appointment of Ms Claire Jane Gregory as a director
02 May 2014 AP01 Appointment of Mr Richard Elliot Fulwell as a director
02 May 2014 AP01 Appointment of Mr Ian David Hunt as a director
28 Apr 2014 CERTNM Company name changed parripak foods LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
28 Apr 2014 CONNOT Change of name notice
12 Feb 2014 TM01 Termination of appointment of Andrew Kemp as a director
27 Jan 2014 AA Full accounts made up to 27 April 2013
10 Jan 2014 AA01 Current accounting period extended from 27 April 2014 to 30 April 2014
04 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 20,000
05 Aug 2013 CH01 Director's details changed for Mr Adrian Harding on 25 June 2013
25 Jun 2013 AP01 Appointment of Mr Adrian Harding as a director
18 Jun 2013 MR01 Registration of charge 027675280008
24 Jan 2013 AA Full accounts made up to 28 April 2012
17 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
26 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jan 2012 AA Full accounts made up to 30 April 2011