Advanced company searchLink opens in new window

HEART OF ENGLAND FINE FOODS LIMITED

Company number 03504638

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
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
  • GBP 1,010
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