Horizon Kent Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FARMHOUSE FREEDOM EGGS LIMITED
SEVCO 5535 LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04581783
Record last updated
Monday, July 17, 2017 1:42:55 PM UTC
Official Address
Mary Street House Taunton Somerset Ta13nw Manor And Wilton, Taunton Manor And Wilton
There are 518 companies registered at this street
Locality
Taunton Manor And Wilton
Region
England
Postal Code
TA13NW
Sector
Wholesale of other food, including fish, crustaceans and molluscs
Visits
HORIZON KENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2022-7 2022-12 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Jul 17, 2017
Notices to creditors
Notices
Jul 17, 2017
Appointment of liquidators
Notices
Jul 17, 2017
Resolutions for winding-up
Registry
Oct 27, 2014
Change of registered office address
Registry
Oct 24, 2014
Notice of appointment of liquidator in a voluntary winding up
Registry
Oct 24, 2014
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Oct 24, 2014
Ordinary resolution in members' voluntary liquidation
Notices
Oct 21, 2014
Resolutions for winding-up
Notices
Oct 21, 2014
Appointment of liquidators
Registry
Feb 26, 2014
Company name change
Registry
Feb 26, 2014
Change of name certificate
Registry
Feb 26, 2014
Notice of change of name nm01 - resolution
Registry
Dec 30, 2013
Resignation of one Director
Registry
Dec 23, 2013
Annual return
Registry
Dec 17, 2013
Resignation of one Director
Financials
Apr 25, 2013
Annual accounts
Registry
Jan 11, 2013
Resignation of one Director
Registry
Jan 7, 2013
Resignation of one Company Director and one Director (a man)
Registry
Dec 3, 2012
Annual return
Financials
Feb 14, 2012
Annual accounts
Registry
Feb 9, 2012
Annual return
Registry
Jul 18, 2011
Change of accounting reference date
Financials
Jun 29, 2011
Annual accounts
Registry
May 3, 2011
Notice of name or other designation of class of shares
Registry
May 3, 2011
Change of registered office address
Registry
May 3, 2011
Appointment of a person as Director
Registry
May 3, 2011
Resignation of one Director
Registry
May 3, 2011
Resignation of one Secretary
Registry
May 3, 2011
Appointment of a man as Director
Registry
May 3, 2011
Varying share rights and names
Registry
Apr 21, 2011
Alteration to memorandum and articles
Registry
Apr 12, 2011
Two appointments: a man and a person
Registry
Jan 21, 2011
Annual return
Financials
Jun 11, 2010
Annual accounts
Registry
Dec 9, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 2, 2009
Annual return
Registry
Oct 22, 2009
Particulars of a mortgage or charge
Registry
Oct 9, 2009
Particulars of a mortgage or charge 4581...
Financials
May 21, 2009
Annual accounts
Registry
Jan 16, 2009
Annual return
Registry
Jul 11, 2008
Particulars of a mortgage or charge
Financials
Apr 25, 2008
Annual accounts
Registry
Jan 17, 2008
Annual return
Financials
Jul 14, 2007
Annual accounts
Registry
Dec 19, 2006
Annual return
Financials
Jun 30, 2006
Annual accounts
Registry
Jan 27, 2006
Particulars of a mortgage or charge
Registry
Jan 5, 2006
Appointment of a director
Registry
Dec 23, 2005
Annual return
Registry
Dec 16, 2005
Resignation of a secretary
Registry
Nov 30, 2005
Resignation of one Secretary (a man)
Financials
Apr 19, 2005
Annual accounts
Registry
Mar 10, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 2, 2005
Annual return
Registry
Mar 2, 2005
Alteration to memorandum and articles
Registry
Mar 2, 2005
Notice of increase in nominal capital
Registry
Mar 2, 2005
£ nc 1000/1500000
Registry
Mar 2, 2005
Authorised allotment of shares and debentures
Registry
Mar 2, 2005
Varying share rights and names
Registry
Sep 24, 2004
Particulars of a mortgage or charge
Financials
Jul 27, 2004
Annual accounts
Registry
Jul 7, 2004
Resignation of a director
Registry
Jul 2, 2004
Resignation of one Director (a man)
Registry
Dec 18, 2003
Annual return
Registry
Nov 27, 2003
Resignation of a director
Registry
Sep 30, 2003
Resignation of one Director (a man)
Registry
Jul 11, 2003
Change of accounting reference date
Registry
Apr 13, 2003
Appointment of a director
Registry
Mar 28, 2003
Particulars of a mortgage or charge
Registry
Feb 10, 2003
Section 175 comp act 06 08
Registry
Feb 10, 2003
Memorandum of association
Registry
Feb 10, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 10, 2003
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Feb 6, 2003
Company name change
Registry
Feb 6, 2003
Change of name certificate
Registry
Nov 18, 2002
Appointment of a director
Registry
Nov 18, 2002
Resignation of a director
Registry
Nov 18, 2002
Appointment of a secretary
Registry
Nov 18, 2002
Appointment of a director
Registry
Nov 18, 2002
Resignation of a secretary
Registry
Nov 18, 2002
Change in situation or address of registered office
Registry
Nov 13, 2002
Four appointments: 4 men
Registry
Nov 5, 2002
Two appointments: 2 companies