- Company Overview for HAZELDENE FOODS LTD (02767528)
- Filing history for HAZELDENE FOODS LTD (02767528)
- People for HAZELDENE FOODS LTD (02767528)
- Charges for HAZELDENE FOODS LTD (02767528)
- Insolvency for HAZELDENE FOODS LTD (02767528)
- Registers for HAZELDENE FOODS LTD (02767528)
- More for HAZELDENE FOODS LTD (02767528)
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
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 7
|
|
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 |