-
HURLEYS INTERNATIONAL FOODS LIMITED - Unit 1,, 2,3 & 4 Pantglas Farm Industrial Estate, Bedwas, Caerphilly, United Kingdom
Company Information
- Company registration number
- 07074621
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1,
- 2,3 & 4 Pantglas Farm Industrial Estate
- Bedwas
- Caerphilly
- Mid Glamorgan
- CF83 8YE Unit 1,, 2,3 & 4 Pantglas Farm Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8YE UK
Management
- Managing Directors
- BEALES, Paul Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-12
- Dissolved on
- 2022-12-27
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Paul Andrew Beales
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-10-15
- Last Date: 2019-09-03
-
HURLEYS INTERNATIONAL FOODS LIMITED Company Description
- HURLEYS INTERNATIONAL FOODS LIMITED is a ltd registered in United Kingdom with the Company reg no 07074621. Its current trading status is "closed". It was registered 2009-11-12. It has declared SIC or NACE codes as "22290". It has 1 director The latest accounts are filed up to 30/09/2011.It can be contacted at Unit 1 .
Get HURLEYS INTERNATIONAL FOODS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hurleys International Foods Limited - Unit 1,, 2,3 & 4 Pantglas Farm Industrial Estate, Bedwas, Caerphilly, United Kingdom
Did you know? kompany provides original and official company documents for HURLEYS INTERNATIONAL FOODS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-09-28) - DS01
-
termination-director-company-with-name-termination-date (2020-09-21) - TM01
-
cessation-of-a-person-with-significant-control (2020-09-21) - PSC07
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
-
gazette-filings-brought-up-to-date (2020-09-22) - DISS40
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-11-29) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-11-26) - GAZ1
-
change-person-director-company-with-change-date (2019-08-16) - CH01
-
change-to-a-person-with-significant-control (2019-08-16) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-09-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-24) - MR01
-
capital-allotment-shares (2016-11-16) - SH01
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-02) - AA
-
appoint-person-director-company-with-name (2014-03-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
change-account-reference-date-company-previous-shortened (2011-12-14) - AA01
-
accounts-with-accounts-type-dormant (2011-07-10) - AA
-
legacy (2011-01-14) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
termination-director-company-with-name (2010-11-15) - TM01
-
appoint-person-director-company-with-name (2010-01-16) - AP01
-
capital-allotment-shares (2010-01-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-16) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-12) - NEWINC