Advanced company searchLink opens in new window

S. HACKETT (FOODS) LIMITED

Company number 02087898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AC92 Restoration by order of the court
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 DS01 Application to strike the company off the register
19 Feb 2016 TM01 Termination of appointment of Geoffrey Alan Hackett as a director on 13 October 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 320,000
24 Feb 2015 CH01 Director's details changed for Mr Roy Ian Hackett on 18 February 2015
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 320,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Mr Roy Ian Hackett on 1 November 2012
22 Feb 2013 CH01 Director's details changed for Mr David Harold Hackett on 1 November 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed from C/O Newby Castleman 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP on 7 September 2011
03 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr David Harold Hackett on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Roy Ian Hackett on 1 October 2009