- Company Overview for HEATHFIELD FOODS LIMITED (05323802)
- Filing history for HEATHFIELD FOODS LIMITED (05323802)
- People for HEATHFIELD FOODS LIMITED (05323802)
- Charges for HEATHFIELD FOODS LIMITED (05323802)
- Insolvency for HEATHFIELD FOODS LIMITED (05323802)
- More for HEATHFIELD FOODS LIMITED (05323802)
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) |
---|---|---|---|
18 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2023 | |
13 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2021 | |
06 Oct 2020 | TM02 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 15 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 June 2020 | |
04 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
30 May 2020 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2018 | |
02 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2017 | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 | |
09 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2014 | |
06 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2013 | |
18 Oct 2012 | 2.24B | Administrator's progress report to 3 October 2012 | |
03 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 May 2012 | 2.24B | Administrator's progress report to 20 April 2012 | |
24 Jan 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
14 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
29 Nov 2011 | 2.17B | Statement of administrator's proposal | |
31 Oct 2011 | AD01 | Registered office address changed from Crewe Road Shavington Crewe Cheshire CW2 5AD on 31 October 2011 | |
31 Oct 2011 | 2.12B | Appointment of an administrator |