Advanced company searchLink opens in new window

HEART OF ENGLAND CATERING BUTCHERS 2000 LTD

Company number 04005918

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
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
  • GBP 100
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