- Company Overview for HERITAGE FOODS (UK) LIMITED (04890264)
- Filing history for HERITAGE FOODS (UK) LIMITED (04890264)
- People for HERITAGE FOODS (UK) LIMITED (04890264)
- Charges for HERITAGE FOODS (UK) LIMITED (04890264)
- Insolvency for HERITAGE FOODS (UK) LIMITED (04890264)
- More for HERITAGE FOODS (UK) LIMITED (04890264)
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
|
|
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 |