HERON FARM EGGS LIMITED
Status | DISSOLVED |
Company No. | 03098395 |
Category | Private Limited Company |
Incorporated | 05 Sep 1995 |
Age | 28 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
HERON FARM EGGS LIMITED is an dissolved private limited company with number 03098395. It was incorporated 28 years, 9 months, 3 days ago, on 05 September 1995 and it was dissolved 1 year, 10 months, 13 days ago, on 26 July 2022. The company address is Resolution House Resolution House, Leeds, LS1 5DQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: 2 st. Annes Parade Headingley Leeds West Yorkshire LS6 3NX
Change date: 2021-03-09
New address: Resolution House 12 Mill Hill Leeds LS1 5DQ
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital return purchase own shares
Date: 18 Apr 2016
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Anne Heron
Termination date: 2016-02-26
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Sally Anne Heron
Documents
Capital cancellation shares
Date: 05 Apr 2016
Action Date: 26 Feb 2016
Category: Capital
Type: SH06
Date: 2016-02-26
Capital : 600 GBP
Documents
Resolution
Date: 05 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-29
Old address: Cockerhill Farm Otley Road Leeds West Yorkshire LS16 7AN United Kingdom
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Old address: 2 St Annes Parade Headingley Leeds West Yorkshire LS6 3NX United Kingdom
Change date: 2010-10-20
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: 21a Otley Road Headingley Leeds West Yorkshire LS6 3AA
Change date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from apsley house 78 wellington street leeds west yorkshire LS1 2JT
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 29 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; full list of members
Documents
Legacy
Date: 30 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 13 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 17/10/95--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 06/11/95 from: 12 york place leeds LS1 2DS
Documents
Certificate change of name company
Date: 24 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed detailcross LIMITED\certificate issued on 25/10/95
Documents
Some Companies
3 CRAB APPLE WAY, THRAPSTON,NORTHAMPTONSHIRE,NN14 4RF
Number: | 03575242 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ESSEX ROAD,LONDON,N1 2SF
Number: | 10467395 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWMANS BUILDING SERVICES LIMITED
33 BEAZLEY AVENUE,MANSFIELD,NG18 5LW
Number: | 09922919 |
Status: | ACTIVE |
Category: | Private Limited Company |
PC CYBER SECURITY SERVICES LTD
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11241496 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FKGB, 2ND FLOOR, 201,LONDON,NW3 4QG
Number: | 11693938 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10128512 |
Status: | ACTIVE |
Category: | Private Limited Company |