- Company Overview for HACKETTS FOOD AND DRINK COMPANY (BURFORD) LIMITED (07989780)
- Filing history for HACKETTS FOOD AND DRINK COMPANY (BURFORD) LIMITED (07989780)
- People for HACKETTS FOOD AND DRINK COMPANY (BURFORD) LIMITED (07989780)
- More for HACKETTS FOOD AND DRINK COMPANY (BURFORD) LIMITED (07989780)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2020 | AD01 | Registered office address changed from 26 Stanway Close Witney OX28 5GA to 38 New Road Bolter End High Wycombe HP14 3NA on 21 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr David Glen Hackett as a director on 19 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Helen Kaye Hackett as a director on 19 June 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
21 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
07 May 2015 | TM01 | Termination of appointment of David Glen Hackett as a director on 25 April 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr David Glen Hackett as a director on 25 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|