HEAL FARM MEATS LIMITED
Status | DISSOLVED |
Company No. | 02823352 |
Category | Private Limited Company |
Incorporated | 02 Jun 1993 |
Age | 30 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2021 |
Years | 2 years, 5 months, 10 days |
SUMMARY
HEAL FARM MEATS LIMITED is an dissolved private limited company with number 02823352. It was incorporated 30 years, 11 months, 28 days ago, on 02 June 1993 and it was dissolved 2 years, 5 months, 10 days ago, on 20 December 2021. The company address is Kpm Business Recovery & Insolvency Limited Little Bursdon Kpm Business Recovery & Insolvency Limited Little Bursdon, Bideford, EX39 6HB, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2021
Action Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-29
Documents
Liquidation disclaimer notice
Date: 14 Feb 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB
Change date: 2020-02-07
Old address: Unit 5 Lime Field South Pathfields Business Park South Molton Devon EX36 3LH England
Documents
Liquidation voluntary statement of affairs
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Zbigniew Jan Myrda
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-11
Psc name: Barbara Anne Petch
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Petch
Notification date: 2019-02-11
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 21 Mar 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-25
New date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
Old address: Heal Farm Kings Nympton Umberleigh Devon EX37 9TB
New address: Unit 5 Lime Field South Pathfields Business Park South Molton Devon EX36 3LH
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change account reference date company previous shortened
Date: 23 Jun 2016
Action Date: 25 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-26
New date: 2015-06-25
Documents
Change account reference date company previous shortened
Date: 26 Mar 2016
Action Date: 26 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-26
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2015
Action Date: 27 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-27
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change account reference date company previous shortened
Date: 28 Mar 2015
Action Date: 28 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-29
New date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-29
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 30 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zbigniew Jan Myrda
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Anne Petch
Change date: 2010-06-02
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director zbigiew myrda
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr zbigniew jan myrda
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 03/11/08\gbp si 198@1=198\gbp ic 2/200\
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed zbigiew jan myrda
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; no change of members
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/97; full list of members
Documents
Legacy
Date: 25 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 25/03/97 from: 75 south street south molton devon. EX36 4AG.
Documents
Accounts with accounts type small
Date: 17 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/96; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/94; full list of members
Documents
Legacy
Date: 08 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHRIS MARSHALL ROOFING SPECIALIST LTD
UNIT A RIGBY CLOSE,WARWICK,CV34 6TH
Number: | 10829001 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MINTON COURT 32,NORTHSHIELDS,NE29 6EJ
Number: | 11526742 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 11376689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 10950024 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE CHAMBERS,PINNER,HA5 3LA
Number: | 05329278 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DENNY VIEW,PORTISHEAD,BS20 8BT
Number: | 11909638 |
Status: | ACTIVE |
Category: | Private Limited Company |