Advanced company searchLink opens in new window

HILL FARM TURKEYS LTD

Company number NI029882

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)
17 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2015 DS01 Application to strike the company off the register
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
28 May 2014 AD01 Registered office address changed from 11 Kilmore Road Crossgar Co.Down BT30 9HJ on 28 May 2014
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 TM02 Termination of appointment of Patrick Michael Morrissey as a secretary on 31 August 2012
10 Sep 2012 TM01 Termination of appointment of Conor Bell as a director on 31 August 2012
10 Sep 2012 TM01 Termination of appointment of David Thomas Bell as a director on 31 August 2012
10 Sep 2012 TM01 Termination of appointment of Gerard Bell as a director on 31 August 2012
10 Sep 2012 TM01 Termination of appointment of Paul Bell as a director on 31 August 2012
10 Sep 2012 AP01 Appointment of Conor Bell as a director on 31 August 2012
10 Sep 2012 AP01 Appointment of Daniel Geary as a director on 31 August 2012
10 Sep 2012 AP01 Appointment of Russell Thomas Libby as a director on 31 August 2012
10 Sep 2012 AP01 Appointment of Michael W Green as a director on 31 August 2012
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
25 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 30/04/2011 was registered on 25/05/2012
15 Jul 2011 CH01 Director's details changed for Gerard Bell on 30 April 2011