- Company Overview for LH FINE FOODS LIMITED (04337695)
- Filing history for LH FINE FOODS LIMITED (04337695)
- People for LH FINE FOODS LIMITED (04337695)
- Charges for LH FINE FOODS LIMITED (04337695)
- More for LH FINE FOODS LIMITED (04337695)
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) |
---|---|---|---|
29 Sep 2016 | TM02 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 | |
29 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 May 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
19 Jun 2014 | AUD | Auditor's resignation | |
08 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
22 Oct 2013 | CERTNM |
Company name changed amanida uk LIMITED\certificate issued on 22/10/13
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
21 Jan 2013 | CERTNM |
Company name changed toomey fleetsave LIMITED\certificate issued on 21/01/13
|
|
24 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Paul Jeremy Plant on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Michael John Toomey on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 | |
05 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
07 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |