HASMEAD PLC: Filings
Overview
| Company Name | HASMEAD PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01477313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HASMEAD PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 21, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 21, 2017 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to The Old Library the Walk Winslow Buckingham MK18 3AJ on Aug 04, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 12 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Todd as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Oct 28, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 23 pages | AA | ||||||||||
Previous accounting period shortened from Oct 29, 2014 to Oct 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Todd on Jan 31, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Todd on Jan 31, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jonathan Todd on Jan 31, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Amy Louise Banks as a director on Jan 06, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2013 | 24 pages | AA | ||||||||||
Previous accounting period shortened from Oct 30, 2013 to Oct 29, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England* on Oct 15, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2012 | 24 pages | AA | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0