- Company Overview for HANBURY FRUITS LIMITED (06065789)
- Filing history for HANBURY FRUITS LIMITED (06065789)
- People for HANBURY FRUITS LIMITED (06065789)
- Charges for HANBURY FRUITS LIMITED (06065789)
- Insolvency for HANBURY FRUITS LIMITED (06065789)
- More for HANBURY FRUITS LIMITED (06065789)
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) |
---|---|---|---|
19 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2011 | AD01 | Registered office address changed from 6 st. Fagans Drive St. Fagans Cardiff CF5 6EF on 28 June 2011 | |
27 Jun 2011 | 4.70 | Declaration of solvency | |
27 Jun 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution :- "In Specie" | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Mar 2011 | AR01 |
Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-03-21
|
|
14 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Grant Brian Critcher on 28 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Thomas Semark on 28 January 2010 | |
18 Mar 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
29 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
16 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2008 | 88(2) | Ad 11/12/08 gbp si 1999@1=1999 gbp ic 1/2000 | |
22 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Feb 2008 | 363s |
Return made up to 24/01/08; full list of members
|
|
13 Feb 2008 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
24 Jan 2007 | 288b | Secretary resigned | |
24 Jan 2007 | NEWINC |
Incorporation
|