HERON FARM EGGS LIMITED

Resolution House Resolution House, Leeds, LS1 5DQ
StatusDISSOLVED
Company No.03098395
CategoryPrivate Limited Company
Incorporated05 Sep 1995
Age28 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 05 Apr 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-26

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 17/10/95--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Nov 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTICO COMPUTING LTD

3 CRAB APPLE WAY, THRAPSTON,NORTHAMPTONSHIRE,NN14 4RF

Number:03575242
Status:ACTIVE
Category:Private Limited Company

GRAPEBEE LTD

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

RHODES CAPITAL LTD

C/O FKGB, 2ND FLOOR, 201,LONDON,NW3 4QG

Number:11693938
Status:ACTIVE
Category:Private Limited Company

SOLOCOM LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10128512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source