Advanced company searchLink opens in new window

HERITAGE FOODS (UK) LIMITED

Company number 04890264

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.43 Notice of final account prior to dissolution
04 Dec 2014 LIQ MISC INSOLVENCY:annual progress report - compulsory liquidation - b/d date - 02/10/2014
05 Jun 2014 4.31 Appointment of a liquidator
20 Dec 2013 LIQ MISC Insolvency:liquidator's progress report :- 03/10/2012 -02/10/2013
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Nov 2012 AD01 Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH United Kingdom on 6 November 2012
27 Jul 2012 COCOMP Order of court to wind up
11 May 2012 TM01 Termination of appointment of Clive Holden as a director
30 Apr 2012 AA Accounts for a medium company made up to 31 March 2011
23 Mar 2012 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 23 March 2012
04 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 31,000
05 Jul 2011 AA Full accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Clive Robert Holden on 1 October 2009
26 Jan 2010 AAMD Amended accounts made up to 31 March 2009
26 Nov 2009 AA Accounts for a medium company made up to 31 March 2009
14 Sep 2009 363a Return made up to 08/09/09; full list of members
22 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
17 Feb 2009 288a Director appointed clive robert holden
08 Jan 2009 AA Accounts for a medium company made up to 31 March 2008