HEART OF ENGLAND CATERING BUTCHERS 2000 LTD
Company number 04005918
- Company Overview for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Filing history for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- People for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Charges for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- Insolvency for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
- More for HEART OF ENGLAND CATERING BUTCHERS 2000 LTD (04005918)
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) |
---|---|---|---|
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 10 June 2024 | |
15 May 2024 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 15 May 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2023 | |
16 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2022 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | LIQ02 | Statement of affairs | |
14 Apr 2020 | AD01 | Registered office address changed from Heart of England Catering Butchers 2000 Ltd New Road Dudley DY2 8SY England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 14 April 2020 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Unit 1 Birchall Street Cheapside Birmingham B12 0RP England to Heart of England Catering Butchers 2000 Ltd New Road Dudley DY2 8SY on 29 October 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to Unit 1 Birchall Street Cheapside Birmingham B12 0RP on 2 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Breslins Birmingham Ltd as a secretary on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul James Breslin as a director on 28 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Malcolm Lloyd Warren as a director on 18 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 040059180003, created on 22 December 2015 |