- Company Overview for HEART OF ENGLAND FINE FOODS LIMITED (03504638)
- Filing history for HEART OF ENGLAND FINE FOODS LIMITED (03504638)
- People for HEART OF ENGLAND FINE FOODS LIMITED (03504638)
- Insolvency for HEART OF ENGLAND FINE FOODS LIMITED (03504638)
- More for HEART OF ENGLAND FINE FOODS LIMITED (03504638)
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) |
---|---|---|---|
15 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
28 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2014 | AD01 | Registered office address changed from Shrewsbury College London Road Shrewsbury Shropshire SY2 6PR United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 July 2014 | |
21 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | TM01 | Termination of appointment of Roderick Adlington as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Sarah Hall as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Elaine Clarke as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Judith Goodman as a director | |
07 Mar 2014 | AD01 | Registered office address changed from Shropshire Food Enterprise Cen Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG on 7 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Ms Sarah Elizabeth Hopcroft on 5 February 2014 | |
30 Jan 2014 | TM01 | Termination of appointment of Fiona Asson as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of James Lambe as a director | |
22 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
22 Feb 2013 | AD04 | Register(s) moved to registered office address | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Alan Frank Ball on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mrs Judith Agnes Goodman on 24 February 2012 |