Advanced company searchLink opens in new window

HANBURY FRUITS LIMITED

Company number 06065789

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-06-16
27 Jun 2011 600 Appointment of a voluntary liquidator
22 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 190/winding up action 16/06/2011
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
  • GBP 2,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • 363(287) ‐ Registered office changed on 29/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/03/2024 under section 1088 of the Companies Act 2006